Entity Name: | J.W. SMITH DESIGN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.W. SMITH DESIGN GROUP, 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: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L02000007416 |
FEI/EIN Number |
900022068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 748 BROADWAY, STE. 202, DUNEDIN, FL, 34698, US |
Mail Address: | 748 BROADWAY, STE. 202, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEFFERY W | Managing Member | 748 BROADWAY, DUNEDIN, FL, 34698 |
SMITH JEFFERY W | Agent | 748 BROADWAY, STE. 202, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2009-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-04 | 748 BROADWAY, STE. 202, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-04 | 748 BROADWAY, STE. 202, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2008-12-04 | 748 BROADWAY, STE. 202, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-04 | SMITH, JEFFERY W | - |
AMENDMENT AND NAME CHANGE | 2005-08-29 | J.W. SMITH DESIGN GROUP, LLC | - |
AMENDMENT AND NAME CHANGE | 2005-07-18 | J.W. SMITH / LENTZ ARCHITECTURE, LLC | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001343491 | TERMINATED | 1000000520986 | PINELLAS | 2013-08-14 | 2023-09-05 | $ 3,520.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-06-16 |
LC Amendment | 2009-08-14 |
ANNUAL REPORT | 2009-04-09 |
Reg. Agent Change | 2008-12-04 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-04-27 |
Amendment and Name Change | 2005-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State