Entity Name: | SMM PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMM PROPERTIES, 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. |
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: | 13 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000021585 |
FEI/EIN Number |
020620577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 Industrial St, Leesburg, FL, 34748, US |
Mail Address: | 2500 Industrial St, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van Dusen Phil | Chief Financial Officer | 2500 Industrial St, Leesburg, FL, 34748 |
Ginas Jim | Managing Member | 5330 Lake Bluff Ter, Sanford, FL, 32771 |
Carter Nathaniel | Director | 1299 Thompson Dr, Douglas, GA, 31535 |
Van Dusen Phil | Agent | 2500 Industrial St, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Van Dusen , Phil | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 2500 Industrial St, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 2500 Industrial St, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 2500 Industrial St, Leesburg, FL 34748 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-24 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State