Search icon

SMITH AND GONZALES, LLC - Florida Company Profile

Company Details

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

SMITH AND GONZALES, 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: 27 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L99000005373
FEI/EIN Number 650943993

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

Address: 2056 Hutton Pt, Longwood, FL, 32779, US
Mail Address: 2056 Hutton Pt, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muller Laurent Manager 2056 Hutton Pt, Longwood, FL, 32779
Muller Laurent Agent 2056 Hutton Pt, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051756 ALBAN MULLER INTERNATIONAL EXPIRED 2014-05-28 2024-12-31 - 2525 SW 27TH AVE., 300, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 2056 Hutton Pt, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-05-21 Muller, Laurent -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 2056 Hutton Pt, Longwood, FL 32779 -
REINSTATEMENT 2024-05-21 - -
CHANGE OF MAILING ADDRESS 2024-05-21 2056 Hutton Pt, Longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
REINSTATEMENT 2024-05-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847317309 2020-04-28 0455 PPP 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134-4474
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133300
Loan Approval Amount (current) 133300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4474
Project Congressional District FL-27
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134073.88
Forgiveness Paid Date 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State