Search icon

SMYRNA L.L.C. - Florida Company Profile

Company Details

Entity Name: SMYRNA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMYRNA 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: 18 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L03000026878
FEI/EIN Number 300192717

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

Address: 157 ST. CROIX AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 157 ST. CROIX AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandra Trudeau Manager 157 ST. CROIX AVENUE, COCOA BEACH, FL, 32931
TRUDEAU SANDRA H Manager 157 ST. CROIX AVENUE, COCOA BEACH, FL, 32931
TRUDEAU SANDRA H Agent 157 ST. CROIX AVENUE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104386 WWW.SUNNYBEACH.NET ACTIVE 2012-10-26 2027-12-31 - 157 SAINT CROIX AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-18 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 TRUDEAU, SANDRA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 157 ST. CROIX AVENUE, COCOA BEACH, FL 32931 -
REINSTATEMENT 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-04-18
ANNUAL REPORT 2014-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State