Search icon

STACEY SMITH LLC - Florida Company Profile

Company Details

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

STACEY 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: 01 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L23000108498
Address: 1102 BRICKELL BAY DRIVE, UNIT 1508, MIAMI, FL, 33131, US
Mail Address: 100 BRETT WAY, BRIDGEWATER, MA, 02324, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALARNEY-GROSS OLIVIA Authorized Member 100 BRETT WAY, BRIDGEWATER, MA, 02324
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
EREZ DAYAN VS STACEY SMITH 5D2010-4371 2010-12-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
05DR1916

Parties

Name EREZ DAYAN
Role Appellant
Status Active
Representations Michael Brehne
Name STACEY SMITH LLC
Role Appellee
Status Active
Representations Mira Berry
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 2/7ORDER
On Behalf Of EREZ DAYAN
Docket Date 2011-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of EREZ DAYAN
Docket Date 2010-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
875.00
Total Face Value Of Loan:
875.00
Date:
2021-04-15
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:
2021-04-14
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:
3088.00
Total Face Value Of Loan:
3088.00
Date:
2021-03-23
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:
3088.00
Total Face Value Of Loan:
3088.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3088
Current Approval Amount:
3088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3101.37
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875
Current Approval Amount:
875
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
877.65
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20933.69
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3088
Current Approval Amount:
3088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3099.08

Date of last update: 03 May 2025

Sources: Florida Department of State