Search icon

SMARTCRUISER.COM, LLC - Florida Company Profile

Company Details

Entity Name: SMARTCRUISER.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTCRUISER.COM, 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: 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 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000022687
FEI/EIN Number 200051531

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

Address: 4800 N FEDERAL HIGHWAY, 200D, BOCA RATON, FL, 33431
Mail Address: 4800 N FEDERAL HIGHWAY, 200D, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLINSKI LEE A Managing Member 4800 N FEDERAL HWY SUITE 200D, BOCA RATON, FL, 33431
SMOLINSKI LEE A Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155749 SMARTCRUISER.COM EXPIRED 2009-09-16 2014-12-31 - 4800 N FEDERAL HIGHWAY, SUITE 207D, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 4800 N FEDERAL HIGHWAY, 200D, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-02-17 4800 N FEDERAL HIGHWAY, 200D, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 4800 N FEDERAL HWY, SUITE 200D, BOCA RATON, FL 33431 -
REINSTATEMENT 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-09-12
ANNUAL REPORT 2008-02-17
REINSTATEMENT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State