Search icon

CASSANDRA SMITH LLC - Florida Company Profile

Company Details

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

CASSANDRA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 2851 PERCH RD, GENEVA, FL, 32732, US
Mail Address: 2851 PERCH RD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKET LAWYER CORPORATE SERVICES LLC 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453628910 2021-04-28 0455 PPS 2450 E Hillsborough Ave Apt 608, Tampa, FL, 33610-4419
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3719
Loan Approval Amount (current) 3719
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 Tampa, HILLSBOROUGH, FL, 33610-4419
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2653408500 2021-02-22 0455 PPS 1305 South Stacy Street, West Palm Beach, FL, 33417
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 West Palm Beach, PALM BEACH, FL, 33417
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10707.38
Forgiveness Paid Date 2021-12-14
1215128810 2021-04-09 0455 PPP 2450 E Hillsborough Ave Apt 608, Tampa, FL, 33610-4419
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3719
Loan Approval Amount (current) 3719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4419
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7542898801 2021-04-21 0491 PPP 1505 W Tharpe St, Tallahassee, FL, 32303-4500
Loan Status Date 2021-11-19
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 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 Tallahassee, LEON, FL, 32303-4500
Project Congressional District FL-02
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.89
Forgiveness Paid Date 2021-10-06
5455438207 2020-08-07 0455 PPP 1305 South Stacy Street, West Palm Beach, FL, 33417
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10739.27
Forgiveness Paid Date 2021-12-06
3032439006 2021-05-18 0491 PPS 1505 W Tharpe St, Tallahassee, FL, 32303-4500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
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 Tallahassee, LEON, FL, 32303-4500
Project Congressional District FL-02
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29285.06
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State