Search icon

DAKOTA SMITH LLC - Florida Company Profile

Company Details

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

DAKOTA 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: 09 Feb 2023 (2 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L23000073388
Address: 12 MASTERS DRIVE, ST AUGUSTINE, FL, 32084
Mail Address: 12 MASTERS DRIVE, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAKOTA S Authorized Member 12 MASTERS DRIVE, ST AUGUSTINE, FL, 32084
SMITH DAKOTA Agent 12 MASTERS DRIVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -

Court Cases

Title Case Number Docket Date Status
Dakota Smith, Appellant(s), v. Tim Holst, et al., Appellee(s). 3D2025-0003 2025-01-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-11238-CA-01

Parties

Name DAKOTA SMITH LLC
Role Appellant
Status Active
Representations Anthony Christopher Robinson
Name Tim Holst
Role Appellee
Status Active
Name Charan Chadha
Role Appellee
Status Active
Name Lauren Poole
Role Appellee
Status Active
Name Kleber Palacios
Role Appellee
Status Active
Name Randy Healer
Role Appellee
Status Active
Name CHRISTY LOPEZ, INC.
Role Appellee
Status Active
Name Scott Theaman
Role Appellee
Status Active
Name PRACTICE GROWTH PARTNERS, LLC
Role Appellee
Status Active
Name BRM INDUSTRIES, LLC
Role Appellee
Status Active
Name The Vendor Auditing Group, Inc.
Role Appellee
Status Active
Name Peoples Equity Investment
Role Appellee
Status Active
Name Skyhigh Technologies, Inc.
Role Appellee
Status Active
Name UNITED VENTURES, INC.
Role Appellee
Status Active
Name DNA Refined, LLC
Role Appellee
Status Active
Name Simon George Outhwaite
Role Appellee
Status Active
Name Michelle Tran
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2025.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Dakota Smith
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
Florida Limited Liability 2023-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877078303 2021-01-28 0455 PPS 7922 Bahama Ave, Port Richey, FL, 34668-5938
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4602
Loan Approval Amount (current) 4602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-5938
Project Congressional District FL-12
Number of Employees 1
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4617.89
Forgiveness Paid Date 2021-06-15
5095327404 2020-05-11 0455 PPP 7922 BAHAMA AVE, PORT RICHEY, FL, 34668
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11476.52
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State