Search icon

TODD SMITH LLC - Florida Company Profile

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 (8 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
TODD SMITH VS STATE OF FLORIDA SC2015-0982 2015-05-26 Closed
Classification Original Proceedings - Writ - Mandamus
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 STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.
Docket Date 2015-05-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2015-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-05-26
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of TODD SMITH
TODD SMITH, VS THE STATE OF FLORIDA, 3D2014-0229 2014-01-31 Closed
Classification NOA Final - Circuit Criminal - Other
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 STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and rehearing en banc
On Behalf Of TODD SMITH
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TODD SMITH
Docket Date 2014-06-30
Type Letter-Case
Subtype Letter
Description Letter ~ of inmate account
On Behalf Of TODD SMITH
Docket Date 2014-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TODD SMITH
Docket Date 2014-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2014-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2014-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s March 12, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. Appellant is granted thirty (30) days after receipt of the supplemental index to file the initial brief.
Docket Date 2014-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of TODD SMITH
Docket Date 2014-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol. electronic
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion for an enlargement of time, appellant is granted thirty (30) days after receipt of the record on appeal to file the initial brief.
Docket Date 2014-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD SMITH
Docket Date 2014-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case letter with attachments.
Docket Date 2014-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 13-2998, 12-2070, 11-2383, 08-3282, 07-835
On Behalf Of TODD SMITH
Docket Date 2014-01-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Foreign Limited 2024-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574187808 2020-06-08 0455 PPP 2617 Scott Street, Hollywood, FL, 33020-1946
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5815
Loan Approval Amount (current) 5815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1946
Project Congressional District FL-25
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5859.26
Forgiveness Paid Date 2021-03-11
4689578506 2021-02-26 0455 PPS 2617 Scott St, Hollywood, FL, 33020-1946
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5816
Loan Approval Amount (current) 5816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1946
Project Congressional District FL-25
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5995628805 2021-04-19 0455 PPP 610 NE 4th St, Hallandale Beach, FL, 33009-3586
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20760
Loan Approval Amount (current) 20760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33009-3586
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1837568709 2021-03-27 0491 PPP 2240 SW 47th Ct, Bell, FL, 32619-2135
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6564
Loan Approval Amount (current) 6564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bell, GILCHRIST, FL, 32619-2135
Project Congressional District FL-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6611.3
Forgiveness Paid Date 2021-12-28
3272558707 2021-03-31 0455 PPP 1004 6th St S, St Petersburg, FL, 33701-5127
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4758
Loan Approval Amount (current) 4758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-5127
Project Congressional District FL-14
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4807.3
Forgiveness Paid Date 2022-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State