Entity Name: | SMART HOUSE AUTHORIZED HOME CENTER OF ORLANDO NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART HOUSE AUTHORIZED HOME CENTER OF ORLANDO NORTH, 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: | 23 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | L04000008252 |
FEI/EIN Number |
562154369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 Indian Village Trail, Cocoa Beach, FL, 32931, US |
Mail Address: | 29 Indian Village Trail, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEATON WILLIAM | Managing Member | 29 Indian Village Trail, Cocoa Beach, FL, 32931 |
Coronel Carlos | Auth | 29 Indian Village Trail, Cocoa Beach, FL, 32931 |
Figueroa Arnaldo | Auth | 29 Indian Village Trail, Cocoa Beach, FL, 32931 |
LEATON WILLIAM | Agent | 29 Indian Village Trail, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 29 Indian Village Trail, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 29 Indian Village Trail, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 29 Indian Village Trail, Cocoa Beach, FL 32931 | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State