Entity Name: | SMITH MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITH MANAGEMENT SERVICES, 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: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000018572 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 700 FRONT STREET, SUITE 105, KEY WEST, FL, 33040 |
Address: | 700 FRONT, STE. 105, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH SUE | Vice President | 1500 ATLANTIC #415, KEY WEST, FL, 33040 |
SMITH URBAN EUGENE | Agent | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 700 FRONT, STE. 105, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 1500 ATLANTIC BLVD, #415, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 700 FRONT, STE. 105, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-05-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-15 |
REINSTATEMENT | 2010-10-26 |
ANNUAL REPORT | 2009-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State