Search icon

DMSMITH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DMSMITH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMSMITH PROPERTIES, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000051882
FEI/EIN Number 200469389

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

Address: 8815 SW 42nd Pl, GAINESVILLE, FL, 32608, US
Mail Address: 8815 SW 42nd Pl, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DENNIS M Managing Member 8815 SW 42nd Pl, GAINESVILLE, FL, 32608
SMITH ANGELA R Manager 8815 SW 42nd Pl, GAINESVILLE, FL, 32608
SMITH DENNIS M Agent D M SMITH & COMPANY CPA, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 8815 SW 42nd Pl, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-01-15 8815 SW 42nd Pl, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 D M SMITH & COMPANY CPA, 8815 SW 42nd Pl, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2005-04-08 SMITH, DENNIS M -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State