Search icon

SMITH REDLANDS FARMS, LLC - Florida Company Profile

Company Details

Entity Name: SMITH REDLANDS FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH REDLANDS FARMS, 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.
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: 11 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: L03000013164
FEI/EIN Number 421591115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24625 SW 127TH AVE, HOMESTEAD, FL, 33032, US
Mail Address: 1750 Florida Rd, Durango, CO, 81301, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Oley E Manager 1750 Florida Rd, Durango, CO, 81301
DAMERON APTS., LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 8680 SW 212 St, Apt #208, Miami, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-01-19 Dameron Apts LLC -
REINSTATEMENT 2019-06-11 - -
CHANGE OF MAILING ADDRESS 2019-06-11 24625 SW 127TH AVE, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-21 24625 SW 127TH AVE, HOMESTEAD, FL 33032 -
AMENDMENT 2003-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-06-11
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State