Search icon

TODD SMITH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TODD SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Sep 2024 (9 months ago)
Document Number: M24000011519
FEI/EIN Number 372152551

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

Address: 21230 CHATTAHOOCHEE AVE., VENICE, FL, 34293, US
Mail Address: 21230 CHATTAHOOCHEE AVE., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH TODD Manager 21230 CHATTAHOOCHEE AVE., VENICE, FL, 34293
SMITH TODD Member 21230 CHATTAHOOCHEE AVE., VENICE, FL, 34293
SMITH TODD Agent 21230 CHATTAHOOCHEE AVE., VENICE, FL, 34293

Court Cases

Title Case Number Docket Date Status
Todd Smith, Appellant(s), v. City of Jacksonville, Florida, Appellee(s). 5D2024-3174 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-011083

Parties

Name TODD SMITH LLC
Role Appellant
Status Active
Representations Thomas Albert Delegal, III, James Clifton Poindexter, Alexandra Elizabeth Underkofler
Name City of Jacksonville, Florida
Role Appellee
Status Active
Representations Adina Teodorescu, Sean Bryan Granat
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/18/2024
On Behalf Of Todd Smith
Todd Smith, Appellant(s) v. April F. Dearnley, Appellee(s). 2D2024-1518 2024-07-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-DR-006664

Parties

Name TODD SMITH LLC
Role Appellant
Status Active
Name April F. Dearnley
Role Appellee
Status Active
Representations Vanessa Anne Bevington
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal Redacted
Description MOODY - 980 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - NOT CERTIFIED
On Behalf Of Todd Smith
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER ***CONFIDENTIAL***
On Behalf Of Todd Smith
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's September 18, 2024, order. CASANUEVA, BLACK, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
TODD SMITH VS RICKY D. DIXON, ETC. SC2022-0192 2022-02-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132006CF0090300001XX

Parties

Name TODD SMITH LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Disposition
Subtype Dismissed (Pettway)
Description DISP-DISMISSED (PETTWAY) ~ The petition for writ of habeas corpus is hereby dismissed because this Court generally will not consider the repetitive petitions of persons who have abused the judicial processes of the lower courts such that they have been barred from filing certain actions there. See Pettway v. State, 776 So. 2d 930, 931 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-02-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-02-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-02-10
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Preliminary Statement" & treated as Petition - Habeas Corpus
On Behalf Of TODD SMITH
View View File
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
TODD SMITH VS JULIE L. JONES, ETC. SC2015-2086 2015-11-06 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132006CF0090300001XX

Parties

Name TODD SMITH LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Disposition
Subtype Dismissed (Pettway)
Description DISP-DISMISSED (PETTWAY) ~ The petition for writ of habeas corpus is hereby dismissed because this Court generally will not consider the repetitive petitions of persons who have abused the judicial processes of the lower courts such that they have been barred from filing certain actions there. See Pettway v. State, 776 So. 2d 930, 931 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court. **02-15-16: Amended Order to change day of the week.**
Docket Date 2015-11-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-11-06
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A "LETTER" & TREATED AS A PETITION - HABEAS CORPUS
On Behalf Of TODD SMITH
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-11-23
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of TODD SMITH
View View File
TODD SMITH, VS THE STATE OF FLORIDA, 3D2015-1881 2015-08-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-9030

Parties

Name TODD SMITH LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ The petition for writ of mandamus is denied. See Smith v. State, 3D14-229, 3D13-2998.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-08-13
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-229, 13-2998, 12-2070, 11-2383, 08-3282, 07-835
On Behalf Of TODD SMITH

Documents

Name Date
Foreign Limited 2024-09-09

Paycheck Protection Program

Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20760
Current Approval Amount:
20760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5815
Current Approval Amount:
5815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5859.26
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5816
Current Approval Amount:
5816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6564
Current Approval Amount:
6564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6611.3
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4758
Current Approval Amount:
4758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4807.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State