Entity Name: | SMUGGLER'S COVE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMUGGLER'S COVE DEVELOPMENT, 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. |
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: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000013000 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5612 EAST HWY 98, Panama, FL, 32404, US |
Mail Address: | 10300 49TH STREET NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHL MAXWELL W | President | 89 117TH AVENUE NW, COON RAPIDS, MN, 55448 |
HEIDER MICHAEL T | Agent | 10300 49TH STREET N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 10300 49TH STREET N, 225, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 5612 EAST HWY 98, Panama, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 5612 EAST HWY 98, Panama, FL 32404 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | HEIDER, MICHAEL T | - |
REINSTATEMENT | 2020-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-10 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-06-21 |
ANNUAL REPORT | 2006-05-13 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-09-08 |
REINSTATEMENT | 2003-05-29 |
Florida Limited Liabilites | 2001-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State