Entity Name: | HENDRIX, SMITH, & KIRBY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENDRIX, SMITH, & KIRBY 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. |
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: | 31 Dec 2003 (21 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Aug 2024 (8 months ago) |
Document Number: | L03000057300 |
FEI/EIN Number |
593775975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025, US |
Mail Address: | 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAY MICHAEL JMR | Managing Member | 152 SE DEFENDER DRIVE, LAKE CITY, FL, 32025 |
BAY MICHAEL | Agent | 152 SE DEFENDER DR, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000016640 | EASTSIDE CARE ALF | EXPIRED | 2019-01-31 | 2024-12-31 | - | 152 SE DEFENDER DR, LAKE CITY, FL, 32025 |
G12000047033 | EASTSIDE CARE ALF | EXPIRED | 2012-05-21 | 2017-12-31 | - | 152 SE DEFENDER DR, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-08-20 | BAY, MICHAEL | - |
LC AMENDMENT | 2024-08-20 | - | - |
LC DISSOCIATION MEM | 2024-08-19 | - | - |
LC AMENDMENT | 2017-10-05 | - | - |
LC AMENDMENT | 2017-08-02 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2024-08-21 |
LC Amendment | 2024-08-20 |
CORLCDSMEM | 2024-08-19 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5492747100 | 2020-04-13 | 0491 | PPP | 152 SE DEFENDER DR, LAKE CITY, FL, 32025-4900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State