Search icon

SMART-GIBSON FAMILY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMART-GIBSON FAMILY ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART-GIBSON FAMILY ENTERPRISES, 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: 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 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000055674
FEI/EIN Number 200511337

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

Address: 711 PARK LAKE CIRCLE, ORLANDO, FL, 32803
Mail Address: 711 PARK LAKE CIRCLE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON W. C Manager P.O. BOX 208, SAPPHIRE, NC, 28774
EGAN LINDA G Manager 711 PARK LAKE CIRCLE, ORLANDO, FL, 32803
GIBSON A. R Manager PO BOX 5501, DESTIN, FL, 32541
RISALVATO THOMAS J Manager 151 MARY ESTHER BLVD STE 301, MARY ESTHER, FL, 32569
EGAN LINDA G Agent 711 PARK LAKE CIRCLE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 711 PARK LAKE CIRCLE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2006-01-19 711 PARK LAKE CIRCLE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2005-02-23 EGAN, LINDA G -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 711 PARK LAKE CIRCLE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State