Search icon

SMART FINANCIAL SERVICES, LTD. CO. - Florida Company Profile

Company Details

Entity Name: SMART FINANCIAL SERVICES, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART FINANCIAL SERVICES, LTD. CO. 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 09 May 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: L03000049394
FEI/EIN Number 320116617

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

Address: 557S PINE MEADOW DRIVE, DEBARY, FL, 32713, US
Mail Address: 557 S PINE MEADOW DRIIVE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN-QUEE ALICIA M Managing Member 557 S PINE MEADOW DRIVE, DEBARY, FL, 32713
CARON JEANNE R Managing Member 1053 SANDRETTO DR. # 211, PRESCOTT, AZ, 86305
CHIN-QUEE DENNIS Managing Member 557 S PINE MEADOW DRIVE, DEBARY, FL, 32713
CHIN-QUEE DENNIS Agent 557 S PINE MEADOW DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-04 557S PINE MEADOW DRIVE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2006-03-04 557S PINE MEADOW DRIVE, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2006-03-04 CHIN-QUEE, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2006-03-04 557 S PINE MEADOW DRIVE, DEBARY, FL 32713 -
AMENDMENT AND NAME CHANGE 2004-06-22 SMART FINANCIAL SERVICES, LTD. CO. -

Documents

Name Date
LC Voluntary Dissolution 2006-05-09
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-04-09
Amendment and Name Change 2004-06-22
Off/Dir Resignation 2004-06-03
ANNUAL REPORT 2004-04-16
Florida Limited Liability 2003-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State