Search icon

JORDAN SMITH

Company Details

Entity Name: JORDAN SMITH
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Document Number: Q16000000094
Address: C/O AQUA SERVICES, INC., 23360 US HWY 431, GUNTERSVILLE, AL 35976
Mail Address: C/O AQUA SERVICES, INC., 23360 US HWY 431, GUNTERSVILLE, AL 35976
Place of Formation: ALABAMA

Agent

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CRAIG HARVEY, NICHOLAS CAMMARATA, et al. VS FLORIDA INSURANCE SERVICES, INC., etc. 4D2014-0990 2014-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2013CA000553

Parties

Name JORDAN SMITH
Role Appellant
Status Active
Name MICHAEL CAMMARATA, JR.
Role Appellant
Status Active
Name CRAIG HARVEY
Role Appellant
Status Active
Representations Jason Lowell Odom
Name GILBERT AND BARROW INC
Role Appellant
Status Active
Name JOHN LITTLEFORD
Role Appellant
Status Active
Name DOUGLAS MOORE
Role Appellant
Status Withdrawn
Name NICHOLAS CAMMARATA
Role Appellant
Status Active
Name FLORIDA INSURANCE SERVICES, IN
Role Appellee
Status Active
Representations Paul Richard Berg
Name SENIOR LIFE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG HARVEY
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's first unopposed motion filed May 14, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 30, 2014, this appeal is dismissed as to Douglas Moore only.
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO DOUGLAS MOORE ONLY
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed March 27, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before April 30, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-27
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 CRAIG HARVEY
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG HARVEY
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Designation of Agent 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727479003 2021-05-20 0491 PPS 982 NW 57th Ct, Ocala, FL, 34482-5183
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11030
Loan Approval Amount (current) 11030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-5183
Project Congressional District FL-03
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11076.88
Forgiveness Paid Date 2021-11-19
6913038600 2021-03-23 0455 PPS 719 90th Ave N, Saint Petersburg, FL, 33702-3021
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11023
Loan Approval Amount (current) 11023
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 Saint Petersburg, PINELLAS, FL, 33702-3021
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11071.38
Forgiveness Paid Date 2021-09-07
4317938909 2021-04-28 0455 PPP 12977 N 50th St, Tampa, FL, 33617-1002
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 Tampa, HILLSBOROUGH, FL, 33617-1002
Project Congressional District FL-15
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 -
Forgiveness Paid Date -
6574469002 2021-05-22 0455 PPP 2480 Cypress Pond Rd, Palm Harbor, FL, 34683-1537
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-1537
Project Congressional District FL-13
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6214828406 2021-02-10 0455 PPP 5375 NW 159th St, Miami Lakes, FL, 33014-8500
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-8500
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21085.38
Forgiveness Paid Date 2022-05-16
1223039008 2021-05-13 0491 PPP 1942 SW 69th Dr, Gainesville, FL, 32607-3781
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-3781
Project Congressional District FL-03
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.33
Forgiveness Paid Date 2021-10-14
3798709008 2021-05-20 0455 PPS 5375 NW 159th St, Miami Lakes, FL, 33014-8500
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-8500
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.23
Forgiveness Paid Date 2021-10-08
1244048700 2021-03-26 0491 PPP 1878 E Nine Mile Rd, Pensacola, FL, 32514-5700
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-5700
Project Congressional District FL-01
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7591398800 2021-04-21 0491 PPP 982 NW 57th Ct, Ocala, FL, 34482-5183
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) 11030
Loan Approval Amount (current) 11030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-5183
Project Congressional District FL-03
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.89
Forgiveness Paid Date 2021-11-19
6314887403 2020-05-14 0455 PPP 719 90 Ave N, St Petersburg, FL, 33702
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9952
Loan Approval Amount (current) 9952
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 New Business or 2 years or less
Project Address St Petersburg, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10051.8
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State