Search icon

SMART INTERIORS II, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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