Search icon

TIFFANY SMITH, LLC - Florida Company Profile

Company Details

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

TIFFANY 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 Aug 2022 (3 years ago)
Document Number: L22000362221
FEI/EIN Number 92-0945862

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

Address: 523 HORSEMAN DRIVE, OVIEDO, FL, 32765
Mail Address: 523 HORSEMAN DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIFFANY M Manager 523 HORSEMAN DRIVE, OVIEDO, FL, 32765
SMITH TIFFANY M Agent 523 HORSEMAN DRIVE, OVIEDO, FL, 32765

Court Cases

Title Case Number Docket Date Status
FRANCO SMITH VS DEPARTMENT OF REVENUE O/B/O TIFFANY SMITH 5D2021-1430 2021-06-08 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-DR-000917

Parties

Name Franco Smith
Role Appellant
Status Active
Representations Carlton Pierce
Name TIFFANY SMITH, LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/12 MOTION DENIED
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO M/WRITTEN OP
On Behalf Of Clerk Department of Revenue
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRiTTEN OPINION
On Behalf Of Franco Smith
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Franco Smith
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of Franco Smith
Docket Date 2021-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Clerk Department of Revenue
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO DISM
On Behalf Of Clerk Department of Revenue
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ TONI C. BERNSTEIN SUBSTITUTED AS COUNSEL FOR AE; JOHN BOULDEN RELIEVED...
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Department of Revenue
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/05/21
On Behalf Of Franco Smith
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
Florida Limited Liability 2022-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684538904 2021-04-28 0455 PPP 2413 Main St PMB 247, Miramar, FL, 33025-7809
Loan Status Date 2022-04-13
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7809
Project Congressional District FL-25
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.64
Forgiveness Paid Date 2022-03-30
7316878906 2021-05-07 0455 PPS 155 NW 14th St Apt B2, Florida City, FL, 33034-2214
Loan Status Date 2021-11-11
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 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 Florida City, MIAMI-DADE, FL, 33034-2214
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-26
8430348909 2021-05-11 0491 PPP 168 Pierce Ave, Daytona Beach, FL, 32114-2139
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3614
Loan Approval Amount (current) 3614
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 Daytona Beach, VOLUSIA, FL, 32114-2139
Project Congressional District FL-06
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8786758708 2021-04-08 0455 PPP 155 NW 14th St Apt B2, Florida City, FL, 33034-2209
Loan Status Date 2021-11-11
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 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 Florida City, MIAMI-DADE, FL, 33034-2209
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.34
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State