Search icon

SMART CITY INFORMATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SMART CITY INFORMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CITY INFORMATION SERVICES, LLC 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: 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 Jul 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: L01000011053
FEI/EIN Number 223812667

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

Address: 3100 Bonnet Creek Road, LAKE BUENA VISTA, FL, 32830, US
Mail Address: P O BOX 22555, LAKE BUENA VISTA, FL, 32830-2555, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMART CITY FINANCE LLC Member 3100 Bonnet Creek Road, Lake Buena Vista, FL, 328302555

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3100 Bonnet Creek Road, LAKE BUENA VISTA, FL 32830 -
LC STMNT OF RA/RO CHG 2019-08-08 - -
REGISTERED AGENT NAME CHANGED 2019-08-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-06-16 3100 Bonnet Creek Road, LAKE BUENA VISTA, FL 32830 -
LC NAME CHANGE 2006-04-13 SMART CITY INFORMATION SERVICES, LLC -
NAME CHANGE AMENDMENT 2003-04-30 SCO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
CORLCRACHG 2019-08-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State