Search icon

SARA SMITH FAMILY PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: SARA SMITH FAMILY PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Dec 1996 (28 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: A96000002435
FEI/EIN Number 593415781

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

Address: 96547 SOAP CREEK DR., FERNANDINA BEACH, FL, 32034, US
Mail Address: 349 Fleming Forest Lane, Fleming Island, FL, 32003, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001397623 6850 GREENFERN LANE, JACKSONVILLE, FL, 32227 6850 GREENFERN LANE, JACKSONVILLE, FL, 32227 904-744-1517

Filings since 2007-04-18

Form type REGDEX
File number 021-102439
Filing date 2007-04-18
File View File

Key Officers & Management

Name Role Address
SMITH CHARLES L GP 96547 SOAP CREEK DR., FERNANDINA BEACH, FL, 32034
SMITH GORDON SJR. GP 349 FLEMING FOREST LN., FLEMING ISLAND, FL, 32003
GRAMM JOANN LEIGH Agent 12627 SAN JOSE BLVD., SUITE 703, JACKSONVILLE, FL, 322233630

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 96547 SOAP CREEK DR., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 12627 SAN JOSE BLVD., SUITE 703, JACKSONVILLE, FL 32223-3630 -
LP AMENDMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 96547 SOAP CREEK DR., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2007-02-27 GRAMM, JOANN LEIGH -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
LP Amendment 2022-02-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State