Search icon

SMART CITATION MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMART CITATION MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CITATION MANAGEMENT, 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: 19 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L01000006202
FEI/EIN Number 593724163

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

Address: 180 N PALAFOX ST, PENSACOLA, FL, 32502
Mail Address: 180 N PALAFOX ST, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON GEORGE K President 310 PLANTATION HILL RD, GULF BREEZE, FL, 32561
STEPHENSON WAYNE K Secretary 180 NORTH PALAFOX, PENSACOLA, FL, 32501
STEPHENSON WAYNE K Manager 180 NORTH PALAFOX, PENSACOLA, FL, 32501
LINCKE SHANE K Vice President 180 N PALAFOX, PENSACOLA, FL, 32501
PANYKO JOHN A Agent 323 E ROMANA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 180 N PALAFOX ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2011-04-12 180 N PALAFOX ST, PENSACOLA, FL 32502 -
REINSTATEMENT 2006-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 323 E ROMANA ST, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State