Search icon

SMEEVE & SMASH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SMEEVE & SMASH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMEEVE & SMASH INVESTMENTS, 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: 13 Mar 2002 (23 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: L02000006453
FEI/EIN Number 020590864

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

Address: ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257, US
Mail Address: ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON HJr. Manager ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257
DAY TAYLOR C Treasurer ONE SAND JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257
DAY JOHN N Agent ONE SAN JOSE PLACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 DAY, JOHN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2010-04-22 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State