Search icon

SMG HOMES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMG HOMES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMG HOMES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Mar 2000 (25 years ago)
Date of dissolution: 04 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: L00000002468
FEI/EIN Number 650991964

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

Address: 4625 NORTH A 1 A, SUITE 8, VERO BEACH, FL, 32963
Mail Address: 4625 NORTH A 1 A, SUITE 8, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABLE MICHAEL H Managing Member 4625 NORTH A 1 A, VERO BEACH, FL, 32963
Gable Mike H Agent 1125 CAPITAINILLA DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-04 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 Gable, Mike H -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1125 CAPITAINILLA DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 4625 NORTH A 1 A, SUITE 8, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2004-01-14 4625 NORTH A 1 A, SUITE 8, VERO BEACH, FL 32963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-04
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State