Search icon

CRAIG SMITH LLC - Florida Company Profile

Company Details

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

CRAIG 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: 05 Jun 2023 (2 years ago)
Date of dissolution: 22 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2024 (7 months ago)
Document Number: L23000272839
Address: 2806 AHERN DRIVE, ORLANDO FLORIDA, 32817
Mail Address: 2806 AHERN DRIVE, ORLANDO FLORIDA, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CRAIG A Agent 2806 AHERN DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-22 - -

Court Cases

Title Case Number Docket Date Status
CRAIG SMITH, 1251 PINE RIDGE, LLC, Appellant(s) v. NAPLES MIRACLE TWO LLC, MICHAEL H. FRUTSCH, Appellee(s). 6D2023-3026 2023-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002099

Parties

Name CRAIG SMITH LLC
Role Appellant
Status Active
Name 1251 PINE RIDGE LLC
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ.
Name NAPLES MIRACLE TWO, LLC
Role Appellee
Status Active
Representations MARSHALL P. BENDER, ESQ., KENNEDY J. RUB, ESQ., RICHARD JACOBS, ESQ.
Name MICHAEL H. FRUTSCH
Role Appellee
Status Active
Representations KENNEDY J. RUB, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NAPLES MIRACLE TWO LLC
Docket Date 2024-01-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2024-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2024-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of NAPLES MIRACLE TWO LLC
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES MIRACLE TWO LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/20/23
On Behalf Of NAPLES MIRACLE TWO LLC
Docket Date 2023-10-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/19/2023
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** GREIDER= 600 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of Collier Clerk
Docket Date 2023-07-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of Collier Clerk
Docket Date 2023-07-12
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of 1251 PINE RIDGE, LLC
Docket Date 2023-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellee's motion for oral argument is denied.
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of NAPLES MIRACLE TWO LLC
CRAIG SMITH VS STATE OF FLORIDA 2D2015-3017 2015-07-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-002671-XX

Parties

Name CRAIG SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S CERTIFICATION OF MAILING
On Behalf Of CRAIG SMITH
Docket Date 2016-04-28
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-04-27
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CRAIG SMITH
Docket Date 2016-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CRAIG SMITH
Docket Date 2016-04-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ AMENDED ORDER OF REVOCATION OF PROBATION
Docket Date 2016-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ JT - IB (30)
Docket Date 2016-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CRAIG SMITH
Docket Date 2016-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ mbk - IB
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG SMITH
Docket Date 2015-09-18
Type Letter-Case
Subtype Letter
Description Letter ~ 1 VOLUME OF RECORD FORWARDED TO OFFICE OF REGIONAL COUNSEL
On Behalf Of CRAIG SMITH
Docket Date 2015-09-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL FOR DEFENDANT
On Behalf Of POLK CLERK
Docket Date 2015-09-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINT CONFLICT FREE COUNSEL
Docket Date 2015-09-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ JT
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CRAIG SMITH
Docket Date 2015-08-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SHELBY
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG SMITH
Docket Date 2015-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
CRAIG SMITH VS STATE OF FLORIDA 2D2015-3016 2015-07-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-004062-XX

Parties

Name CRAIG SMITH LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. GLENN T. SHELBY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The record in this appeal following a revocation of probation does not contain a written order of revocation specifying the conditions of supervision the circuit court determined the Appellant violated. Jurisdiction is relinquished for fifteen days, during which period Judge Glenn T. Shelby shall render a written order that satisfies the requirements of Monroe v. State, 760 So. 2d 289 (Fla. 2d DCA 2000), and Donley v. State, 557 So. 2d 943 (Fla. 2d DCA 1990). The clerk of the circuit court shall transmit the order to this court immediately thereafter.
Docket Date 2015-10-01
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-09-30
Type Brief
Subtype Anders Brief
Description Anders Brief ~ word
On Behalf Of CRAIG SMITH
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SHELBY
Docket Date 2015-08-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG SMITH
Docket Date 2015-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-22
Florida Limited Liability 2023-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621408301 2021-01-31 0455 PPS 5712 Upland Way, West Palm Beach, FL, 33417-5711
Loan Status Date 2021-02-17
Loan Status Charged Off
Loan Maturity in Months 50
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20098
Loan Approval Amount (current) 20098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-5711
Project Congressional District FL-20
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9550407808 2020-06-08 0455 PPP 5712 Upland Way, West Palm Beach, FL, 33417-5711
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-5711
Project Congressional District FL-20
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1999858302 2021-01-20 0491 PPS 6075 Twilight Dr, Milton, FL, 32570-6566
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 442331
Servicing Lender Name Jonah Bank of Wyoming
Servicing Lender Address 777 W First St, CASPER, WY, 82601-1763
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32570-6566
Project Congressional District FL-01
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442331
Originating Lender Name Jonah Bank of Wyoming
Originating Lender Address CASPER, WY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14557.21
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State