Entity Name: | MILLIE SMITH & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLIE SMITH & ASSOCIATES, 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: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 21 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | L03000004222 |
FEI/EIN Number |
300148258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 ISLEBAY DR., APOLLO BEACH, FL, 33572, US |
Mail Address: | 419 ISLEBAY DR., APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MILLIE | President | 419 ISLEBAY DR., APOLLO BEACH, FL, 33572 |
SMITH MILLIE P | Agent | 419 ISLEBAY DR., APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 419 ISLEBAY DR., APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 419 ISLEBAY DR., APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 419 ISLEBAY DR., APOLLO BEACH, FL 33572 | - |
LC NAME CHANGE | 2010-11-16 | MILLIE SMITH & ASSOCIATES, LLC | - |
REINSTATEMENT | 2010-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-10 | SMITH, MILLIE PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State