Search icon

SMUGGLER'S COVE DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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