Search icon

CASSANDRA SMITH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASSANDRA SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jun 2022 (3 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: L22000274223
FEI/EIN Number 88-2892816
Address: 2851 PERCH RD, GENEVA, FL, 32732, US
Mail Address: 2851 PERCH RD, GENEVA, FL, 32732, US
ZIP code: 32732
City: Geneva
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SMITH CASSANDRA Authorized Member 2851 PERCH RD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-17 - -

Court Cases

Title Case Number Docket Date Status
CASSANDRA SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0402 2024-02-23 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-1831 F

Parties

Name CASSANDRA SMITH LLC
Role Appellant
Status Active
Representations ELIZABETH HEFFINGTON, ESQ., William Rudolf Ponall, Laura Cepero
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, Lara Elyssa Breslow
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description fee; criminal; old order; atty filed ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes. The order of insolvency forwarded to this courtwith the notice of appeal is not current enough for this court to consider.Appellant shall forward the required $300.00 filing fee or, if applicable,an updated order from the lower tribunal, or a clerk's certificate, findingappellant insolvent pursuant to sections 57.081 or 27.52, Florida Statutes,within forty days from the date of this order.If this court does not receive any of the above within the prescribed time,this appeal may be subject to dismissal without further notice or counsel mayrisk sanctions.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CASSANDRA SMITH
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASSANDRA SMITH
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by May 25, 2024.
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASSANDRA SMITH
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ TOO OLD
On Behalf Of CASSANDRA SMITH
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 01/07/2025
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CASSANDRA SMITH
Docket Date 2024-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CASSANDRA SMITH
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 10, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CASSANDRA SMITH
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/10/2024
On Behalf Of CASSANDRA SMITH
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 08/11/24
On Behalf Of CASSANDRA SMITH
Docket Date 2024-06-14
Type Record
Subtype Exhibits
Description RECEIVED 10 CDs // EXHIBITS #2, #3, #8, #9, #10, #11, #12, #13, #35, #39 **LOCATED IN VAULT**
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-06-12
Type Record
Subtype Transcript
Description McFEE ***UNREDACTED*** 1,314 PAGES
On Behalf Of ROGER EATON, CLERK

Documents

Name Date
Reg. Agent Resignation 2024-07-10
VOLUNTARY DISSOLUTION 2024-03-17
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-06-16

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29166.00
Total Face Value Of Loan:
29166.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3719.00
Total Face Value Of Loan:
3719.00
Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3719.00
Total Face Value Of Loan:
3719.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,719
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,719
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,719
Jobs Reported:
1
Initial Approval Amount:
$10,625
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,707.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,625
Jobs Reported:
1
Initial Approval Amount:
$3,719
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,719
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,719
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,924.89
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$10,600
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,739.27
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $10,600
Jobs Reported:
1
Initial Approval Amount:
$29,166
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,285.06
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $29,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State