Search icon

LENA SMITH, LLC - Florida Company Profile

Company Details

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

LENA 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: 26 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000303987
Address: 353 N.W. 7 STREET, MIAMI, FL, 33136, US
Mail Address: 353 N.W. 7 STREET, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801
LEE FRANKIE Manager 353 N.W. 7 STREET, MIAMI, FL, 33136

Events

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

Court Cases

Title Case Number Docket Date Status
UNKNOWN TENANT #1 (JOHN GILEAU) AND UNKNOWN TENANT #2 (ATHENIA FRAZIER) VS GREEN TREE SERVICING, LLC, ALTAMONT SMITH, LENA SMITH AND BREVARD COUNTY FLORIDA BOARD OF COMMISSIONERS 5D2016-1065 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-046754

Parties

Name ATHENIA FRAZIER
Role Appellant
Status Active
Name JOHN GILEAU
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Kimberly N. Hopkins, COLIN M. CAMPBELL, DANIEL C. CONSUEGRA
Name ALTAMONT SMITH
Role Appellee
Status Active
Name LENA SMITH, LLC
Role Appellee
Status Active
Name BREVARD COUNTY FLORIDA BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-06-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. FILING FEE OR WAIVER DUE W/I 20 DYS.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-05-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ALSO SIGNED BY ATHENIA FRAZIER; "NOTICE TO REOPEN..."
On Behalf Of JOHN GILEAU
Docket Date 2016-05-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-04-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/16
On Behalf Of JOHN GILEAU
Docket Date 2016-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
Florida Limited Liability 2023-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State