Entity Name: | SMART INTERIORS II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART INTERIORS II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 2002 (23 years ago) |
Document Number: | L02000028595 |
FEI/EIN Number |
134218540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 GULF TO LAKE HWY, LECANTO, FL, 34461 |
Mail Address: | 97 W. GULF TO LAKE HWY, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACKMAN KIMBERLY | Managing Member | 7271 CRYSTAL SPRING RUN, SPRING HILL, FL, 34607 |
BACKMAN DEREK | Managing Member | 7271 CRYSTAL SPRING RUN, SPRING HILL, FL, 34607 |
CAPOZZA LAURI | Managing Member | 7283 CRYSTAL SPRING RUN, SPRING HILL, FL, 34607 |
CAPOZZA Francis R | Managing Member | 7283 CRYSTAL SPRING RUN, SPRING HILL, FL, 34607 |
Capozza Francis R | Agent | 97 W. GULF TO LAKE HWY, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Capozza, Francis Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 97 W. GULF TO LAKE HWY, LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2003-01-29 | 97 GULF TO LAKE HWY, LECANTO, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-01 | 97 GULF TO LAKE HWY, LECANTO, FL 34461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State