Search icon

SMARTCARE ENVIRONMENTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMARTCARE ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTCARE ENVIRONMENTAL SOLUTIONS, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000026539
FEI/EIN Number 562460252

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

Address: 5314 DON MAR STREET, APOPKA, FL, 32703, US
Mail Address: 5314 DON MAR STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LOREN Managing Member 5314 DON MAR COURT, APOPKA, FL, 32703
MILLER DEBRA Managing Member 5314 DON MAR COURT, APOPKA, FL, 32703
MILLER LOREN Agent 5314 DON MAR STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5314 DON MAR STREET, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 5314 DON MAR STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2011-04-30 5314 DON MAR STREET, APOPKA, FL 32703 -
REINSTATEMENT 2010-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-12-01 MILLER, LOREN -
AMENDMENT 2004-12-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State