Search icon

CHRIS SMITH CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHRIS SMITH CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS SMITH CONTRACTING SERVICES, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000053212
FEI/EIN Number 204267047

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

Address: 6956 DABARSKY AVE, NORTH PORT, FL, 34286, US
Mail Address: 6956 DABARSKY AVE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRIS B Managing Member 6956 DABARSKY AVE, NORTH PORT, FL, 34286
SMITH CHRIS B Agent 6956 DABARSKY AVE, NORTHPORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2011-06-07 CHRIS SMITH CONTRACTING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 6956 DABARSKY AVE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2005-06-30 6956 DABARSKY AVE, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 6956 DABARSKY AVE, NORTHPORT, FL 34286 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-23
LC Name Change 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State