Search icon

ROXIE SMITH FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: ROXIE SMITH FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROXIE SMITH FAMILY, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000019077
FEI/EIN Number 651221155

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

Address: 325 Estero Blvd, FORT MYERS BEACH, FL, 33931, US
Mail Address: 325 Estero Blvd, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VIRGINIA Director 325 Estero Blvd, FORT MYERS BEACH, FL, 33931
WALROD TERESA Director 5720 MARSHALL RD, DEXTER, MI, 48130
GREEN BRUCE D Agent 1380 Royal Plam Square Blvd., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 325 Estero Blvd, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2016-04-20 325 Estero Blvd, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2014-04-21 GREEN, BRUCE D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1380 Royal Plam Square Blvd., FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State