Search icon

PHILLIP J. SMITH, LLC - Florida Company Profile

Company Details

Entity Name: PHILLIP J. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIP J. SMITH, 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: 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: 02 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: L04000000342
FEI/EIN Number 200543863

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

Address: 7342 Stonegate Drive, NAPLES, FL, 34109, US
Mail Address: 7342 Stonegate Drive, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PHILLIP J. Managing Member 7342 Stonegate Drive, NAPLES, FL, 34109
SMITH PHILLIP J Agent 7342 Stonegate Drive, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101391 FORTE HOMES EXPIRED 2018-09-13 2023-12-31 - 7342 STONEGATE DRIVE, NAPLES, FL, 34109
G12000083730 FORTE RENOVATIONS EXPIRED 2012-08-24 2017-12-31 - 2280 LONGBOAT DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 7342 Stonegate Drive, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-04-09 7342 Stonegate Drive, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 7342 Stonegate Drive, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State