Search icon

ANDREA SMITH, LLC - Florida Company Profile

Company Details

Entity Name: ANDREA SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREA SMITH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2021 (3 years ago)
Document Number: L21000494461
FEI/EIN Number 87-3925946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
Mail Address: 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREA M Authorized Person 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
SMITH ANDREA M Agent 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226

Court Cases

Title Case Number Docket Date Status
ANDREA SMITH VS STATE OF FLORIDA 2D2019-0101 2019-01-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-2773

Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9918

Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-9956

Parties

Name ANDREA SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Rothstein-Youakim
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s May 7, 2019 and June 10, 2019, orders.
Docket Date 2019-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's copy of this court's May 7, 2019, order was returned. A copy is being resent. Appellant shall comply with the May 7, 2019, order within 15 days from the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute.
Docket Date 2019-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Although this court's filing fee is not required based on the November 2018 indigency determination submitted with the notice of appeal, the case is subject to dismissal if Appellant does not make arrangement with the clerk of the circuit court for preparation of the record on appeal. Appellant shall submit the necessary application to the circuit court for a renewed indigency determination within 15 days from the date of this order and shall certify to this court that it has been done.
Docket Date 2019-05-06
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-04-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall provide a status report on record preparation within ten days from the date of this order.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA SMITH
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
Florida Limited Liability 2021-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175928507 2021-02-25 0455 PPS 11441 NW 39th Ct Apt 315, Coral Springs, FL, 33065-0905
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3343
Loan Approval Amount (current) 3343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-0905
Project Congressional District FL-23
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3356.83
Forgiveness Paid Date 2021-07-27
4477669002 2021-05-20 0455 PPP 15055 Michelangelo Blvd Apt 208, Delray Beach, FL, 33446-6003
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-6003
Project Congressional District FL-22
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20921.11
Forgiveness Paid Date 2021-11-02
5777559000 2021-05-22 0455 PPS 13925 nw 6th ave, Miami, FL, 33161
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6709
Loan Approval Amount (current) 6709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3623398808 2021-04-15 0491 PPP 318 W Rosewood Ln, Tavares, FL, 32778-4802
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-4802
Project Congressional District FL-11
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.69
Forgiveness Paid Date 2021-12-23
2204957902 2020-06-11 0455 PPP 934 North University Drive 122, Pompano Beach, FL, 33071
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15705
Loan Approval Amount (current) 15705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15807.41
Forgiveness Paid Date 2021-02-09
6377958807 2021-04-19 0455 PPP 13925 nw 6th ave, Miami, FL, 33161
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6709
Loan Approval Amount (current) 6709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4878768405 2021-02-07 0455 PPS 934 N University Dr, Pompano Beach, FL, 33071-7029
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17357
Loan Approval Amount (current) 17357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33071-7029
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17460.67
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State