Search icon

SMM PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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