Search icon

JOSEPH SMITH & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH SMITH & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M18000010110
FEI/EIN Number 824842531

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

Address: 30278 WOODLYN PL, WESTLAKE, OH, 44145, US
Mail Address: 30278 WOODLYN PL, WESTLAKE, OH, 44145, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER J Member 30278 WOODLYN PL, WESTLAKE, OH, 44145
JOSEPH NATALIE Member 30278 WOODLYN PL, WESTLAKE, OH, 44145
GEORGE G. PAPPAS, P.A. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH SMITH, Appellant(s) v. KIM ECHELLE BOUCHARD, Appellee(s). 4D2024-1610 2024-06-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC002917

Parties

Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Name Kim Echelle Bouchard
Role Appellee
Status Active
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Joseph Smith, Appellant(s) v. City of Tallahassee and City of Tallahassee, Appellee(s). 1D2024-0977 2024-04-16 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-021079JLN

Parties

Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Representations Natalie Adams Cavallaro, Randall Townsend Porcher
Name City of Tallahassee
Role Appellee
Status Active
Representations Christopher John DuBois, Mary Elizabeth Cruickshank
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Tallahassee
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Tallahassee
Docket Date 2024-09-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Joseph Smith
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of City of Tallahassee
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice
Description Notice of Constitution Challenge to State Statute
On Behalf Of Joseph Smith
Docket Date 2024-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Smith
Docket Date 2024-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joseph Smith
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-07-15
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-24 pages - Supplement 1
On Behalf Of Julie Hunsaker WC
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Joseph Smith
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tallahassee
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-399 pages
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Smith
Docket Date 2024-04-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Smith
Docket Date 2024-04-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph Smith
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Smith
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph Smith
JOSEPH SMITH VS THE STATE OF FLORIDA 3D2018-0991 2018-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16780

Parties

Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Representations Shannon Hemmendinger, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JONATHAN TANOOS, GABRIELLE RAEMY CHAREST-TURKEN
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description Notice ~ of confession of error
On Behalf Of The State of Florida
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite the deposition of the appeal is hereby granted as stated in the motion.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 11, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Disposition of appeal
On Behalf Of JOSEPH SMITH
Docket Date 2018-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH SMITH
Docket Date 2018-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH SMITH
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSEPH SMITH
Docket Date 2018-10-31
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION TO CORRECT SENTENCING ERROR PURSUANT TO RULE 3.800(b)
On Behalf Of JOSEPH SMITH
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/3/18
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH SMITH
Docket Date 2018-09-04
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2018-08-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the Laws Group, it is ordered that the time for filing the transcribed notes is extended to and including August 10, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Perez & Ramos Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including August 21, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-07-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the Laws Group, it is ordered that the time for filing the transcribed notes is extended to and including July 28, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-06-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 7, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-06-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH SMITH
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JOSEPH SMITH VS TALISHA MARY SMITH 2D2017-0963 2017-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-17976

Parties

Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Representations ANTHONY M. CANDELA, ESQ.
Name TALISHA MARY SMITH
Role Appellee
Status Active
Representations CHRIS E. RAGANO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH SMITH
Docket Date 2017-04-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of TALISHA MARY SMITH
Docket Date 2017-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGProof of Service
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-13
Type Order
Subtype Order on Petition
Description petition conversion to summary ~ Joseph Smith's petition for an emergency writ of certiorari is converted to a notice of appeal of a nonfinal order under Florida Rule of Appellate Procedure 9.130(a)(3)(c)(iii)(b). Within ten days from the date of this order, appellant may challenge this classification, failing which this matter shall proceed as an appeal from a nonfinal order on an expedited basis with the initial brief to be served within twenty days of the date of this order, the answer brief to be served within twenty days of service of the initial brief, and the reply brief to be served within ten days of the service of the answer brief, and the appellant, within ten days from the date of this order, to either file an appendix in compliance with rule 9.220 or advise this court and the appellee that appellant will proceed with the appendix that was filed along with the petition.
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOSEPH SMITH
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844918906 2021-04-27 0491 PPS 492 Clermont Ave S, Orange Park, FL, 32073-4337
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99304
Servicing Lender Name Community Choice CU
Servicing Lender Address 31155 Northwestern Hwy, Ste 188, FARMINGTON HILLS, MI, 48334-2503
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4337
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 99304
Originating Lender Name Community Choice CU
Originating Lender Address FARMINGTON HILLS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4761.88
Forgiveness Paid Date 2022-08-17
1247177300 2020-04-28 0491 PPP 492 Clermont Ave s, Orange Park, FL, 32073
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5580
Loan Approval Amount (current) 5580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99304
Servicing Lender Name Community Choice CU
Servicing Lender Address 31155 Northwestern Hwy, Ste 188, FARMINGTON HILLS, MI, 48334-2503
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 99304
Originating Lender Name Community Choice CU
Originating Lender Address FARMINGTON HILLS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5708.81
Forgiveness Paid Date 2022-08-17
8870078708 2021-04-08 0455 PPP 10700 City Center Blvd, Pembroke Pines, FL, 33025-3999
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20389
Loan Approval Amount (current) 20389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3999
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20477.26
Forgiveness Paid Date 2021-09-14
8076928902 2021-05-11 0455 PPS 704 SW 9th St, Hallandale Beach, FL, 33009-6939
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6939
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.89
Forgiveness Paid Date 2021-11-10
6415648810 2021-04-19 0455 PPP 704 SW 9th St, Hallandale Beach, FL, 33009-6939
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6939
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20944.87
Forgiveness Paid Date 2021-11-10
2485468703 2021-03-29 0491 PPS 13539 Devenshire Ct, Grand Island, FL, 32735-9806
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4987
Loan Approval Amount (current) 4987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, LAKE, FL, 32735-9806
Project Congressional District FL-06
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5018.42
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State