Search icon

MARTHA SMITH, LLC - Florida Company Profile

Company Details

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

MARTHA 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: 14 Sep 2022 (3 years ago)
Document Number: L22000401698
FEI/EIN Number 88-4190026

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

Address: 19802 SEA RIDER WAY, LUTZ, FL, 33559
Mail Address: 19802 SEA RIDER WAY, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARTHA Manager 19802 SEA RIDER WAY, LUTZ, FL, 33559
SMITH MARTHA Agent 19802 SEA RIDER WAY, LUTZ, FL, 33559

Court Cases

Title Case Number Docket Date Status
MARTHA SMITH AND GEORGE SMITH, Appellant(s) v. FOUR MARNAN INC, D/B/A PEACE RIVER CAMPGROUND Appellee(s). 2D2024-1034 2024-05-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20-CA-413

Parties

Name GEORGE SMITH
Role Appellant
Status Active
Representations Desiree E. Bannasch
Name FOUR MARNAN, INC.
Role Appellee
Status Active
Representations Hunter A. Hall
Name EQUITY LIFESTYLES PROPERTIES, INC.
Role Appellee
Status Active
Representations Hunter A. Hall
Name MHC RESORT PARKS LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Hunter A. Hall
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active
Name MARTHA SMITH, LLC
Role Appellant
Status Active
Representations Desiree E. Bannasch, Linda Bellomio Commons

Docket Entries

Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARTHA SMITH
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description NOTICE OF NON-OBJECTION TO EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of MARTHA SMITH
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 DAYS - IB DUE ON 11/12/24
On Behalf Of MARTHA SMITH
Docket Date 2024-07-23
Type Order
Subtype Order to Serve Brief
Description Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARTHA SMITH
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEORGE SMITH
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 01/25/2025
On Behalf Of FOUR MARNAN INC
Docket Date 2024-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of MARTHA SMITH
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA SMITH
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARTHA SMITH
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for an extension of time is denied. Appellants shall serve the initial brief within ten days of the date of this order, or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
GEORGE SMITH AND MARTHA SMITH, Appellant(s) v. FOUR MARNAN, INC. D/B/A PEACE RIVER CAMPGROUND, EQUITY LIFESTYLES PROPERTIES, INC., D/B/A THOUSAND TRAILS, D/B/A PEACE RIVER RV & CAMPING RESORT, ET AL., Appellee(s). 2D2024-1029 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20CA-413

Parties

Name GEORGE SMITH
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name MARTHA SMITH, LLC
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name FOUR MARNAN, INC.
Role Appellee
Status Active
Representations Hunter Alden Hall
Name PEACE RIVER CAMPGROUND
Role Appellee
Status Active
Name EQUITY LIFESTYLES PROPERTIES, INC.
Role Appellee
Status Active
Name THOUSAND TRAILS, INC.
Role Appellee
Status Active
Name PEACE RIVER RV & CAMPING RESORT
Role Appellee
Status Active
Name MHC RESORT PARKS LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of GEORGE SMITH
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellants' failure to satisfy this court's May 2, 2024, fee order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Robert M. Kuczewski, Appellant(s), v. Martha Smith, as Plenary Guardian of the Person and Property of Gerry A. Pross, and Department and Children and Families, Appellee(s). 5D2024-1068 2024-04-23 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2023-GA-000143

Parties

Name Robert M. Kuczewski
Role Appellant
Status Active
Name MARTHA SMITH, LLC
Role Appellee
Status Active
Representations Brittany Green Gloersen, Frank Alexander Ford, Jr.
Name DCF Agency Clerk
Role Appellee
Status Active
Name Guardianship of Gerry A. Pross
Role Appellee
Status Active
Name Kristina Howard
Role Appellee
Status Active
Representations Brittany Green Gloersen
Name Hon. Andrea Karyn Totten
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss OR IN THE ALTERNATIVE, MOTION TO STRIKE; TREATED AS MOTION TO STRIKE AND GRANTED BY 11/5 ORDER
On Behalf Of Martha Smith
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martha Smith
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 12/6. 2ND AMENDED INITIAL BRF W/IN 20 DAYS THEREOF. 10/15 MOTION TO DISMISS TREATED AS MOTION TO STRIKE AND GRANTED. 10/11 INITIAL BRF IS STRICKEN. 10/31 MOTION TO AMEND INITIAL BRF IS DENIED; 10/31 AMENDED INITIAL BRF IS STRICKEN.
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Motion to dismiss
On Behalf Of Robert M. Kuczewski
Docket Date 2024-10-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief; DENIED PER 11/5 ORDER
On Behalf Of Robert M. Kuczewski
Docket Date 2024-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief; STRICKEN PER 11/5 ORDER
On Behalf Of Robert M. Kuczewski
Docket Date 2024-10-21
Type Order
Subtype Order to File Response
Description BY 10/31, AA TO RESPOND TO MOTION TO DISMISS
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description Response to 9/6 order to show cause; "MOTION TO SHOW CAUSE"
On Behalf Of Robert M. Kuczewski
Docket Date 2024-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief; STRICKEN PER 11/5 ORDER
On Behalf Of Robert M. Kuczewski
Docket Date 2024-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/4
View View File
Docket Date 2024-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA FILED; OTSC DISCHARGED
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert M. Kuczewski
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal; 385 pages
On Behalf Of Flagler Clerk
Docket Date 2024-08-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT GRANTED; F/FEE PAID
View View File
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300; FEE PAID
On Behalf Of Robert M. Kuczewski
View View File
Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Robert M. Kuczewski
Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE; NO RESPONSE TO THIS COURT'S 4/20 ORDER REQUIRED
View View File
Docket Date 2024-05-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-26
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/22/2024
Docket Date 2025-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Robert M. Kuczewski
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; SROA BY 1/6/25
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice
Description Notice inability to complete SUPP ROA
On Behalf Of Flagler Clerk
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA
On Behalf Of Robert M. Kuczewski
Docket Date 2024-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; MOT TREATED AS RESPONSE; IB ACCEPTED; OTSC DISCHARGED
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; AMENDED NOA AND MOT REINSTATE ACKNOWLEDGED; UPON RECEIPT OF F/FEE MOT WILL BE ACTED ON
View View File
BRENDAN OLIVERO AND LORA MANDAHL VS ESTATE OF JUDITH A. GRIFFIN AND MARTHA SMITH, AS THE AGENT FOR HUNG CAO PHAM PER THE DURABLE POWER OF ATTORNEY DATED 9/30/18 5D2020-0935 2020-04-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11716-PRDL

Parties

Name Lora Mandahl
Role Appellant
Status Active
Name Brendan Olivero
Role Appellant
Status Active
Name Stephen Olivero
Role Appellee
Status Active
Name Estate of Judith A. Griffin
Role Appellee
Status Active
Representations Catherine G. Swain
Name MARTHA SMITH, LLC
Role Appellee
Status Active
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 7/10; MOT FOR EOT GRANTED; MOT COMPEL DENIED
Docket Date 2020-05-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Estate of Judith A. Griffin
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lora Mandahl
Docket Date 2020-04-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS TO FILE RESPONSE TO AE'S 4/28 MOT TO COMPEL W/IN 10 DYS
Docket Date 2020-04-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DENIED PER 5/19 ORDER
On Behalf Of Estate of Judith A. Griffin
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lora Mandahl
Docket Date 2020-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/9 ORDER
On Behalf Of Brendan Olivero
Docket Date 2020-04-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2020-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/1/20
On Behalf Of Lora Mandahl

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
Florida Limited Liability 2022-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992218707 2021-04-03 0491 PPP 310 Smith Dr NE, Fort Walton Beach, FL, 32548-5162
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4441.05
Loan Approval Amount (current) 4441.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-5162
Project Congressional District FL-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4458.21
Forgiveness Paid Date 2021-09-01
6512968607 2021-03-23 0455 PPS 1505 Tamiami Trl S Ste 401A, Venice, FL, 34285-5562
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-5562
Project Congressional District FL-17
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4299.36
Forgiveness Paid Date 2021-12-01
8925898803 2021-04-23 0455 PPS 101 San Marco Dr N/A, Venice, FL, 34285-3230
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) 9644
Loan Approval Amount (current) 9644
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 N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-3230
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
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 9699.49
Forgiveness Paid Date 2021-12-02
5479809005 2021-05-22 0455 PPP 740 Rickey Jackson Blvd, Pahokee, FL, 33476-2527
Loan Status Date 2021-12-18
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 Pahokee, PALM BEACH, FL, 33476-2527
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.18
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State