Search icon

SMART FUNDING LLC - Florida Company Profile

Company Details

Entity Name: SMART FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART FUNDING 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 10 Nov 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Nov 2011 (14 years ago)
Document Number: L04000028800
FEI/EIN Number 412227059

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

Address: 4300 NORTH UNIVERSITY DRIVE, SUITE D-206, LAUDERHILL, FL, 33351
Mail Address: 4300 NORTH UNIVERSITY DRIVE, SUITE D-206, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN JEROME O Managing Member 6436 NW 53 STREET, LAUDERHILL, FL, 33351
MCLEAN JEROME O Agent 6436 NW 53RD STREET, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900313 SMART FINANCIAL SERVICES EXPIRED 2009-01-27 2014-12-31 - 4282 25TH AVENUE SW, LAUDERHILL, FL, 34116

Events

Event Type Filed Date Value Description
CONVERSION 2011-11-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000097736. CONVERSION NUMBER 500000117465
CHANGE OF PRINCIPAL ADDRESS 2011-10-26 4300 NORTH UNIVERSITY DRIVE, SUITE D-206, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-10-26 4300 NORTH UNIVERSITY DRIVE, SUITE D-206, LAUDERHILL, FL 33351 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 6436 NW 53RD STREET, LAUDERHILL, FL 33319 -
CANCEL ADM DISS/REV 2009-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018458 LAPSED 06-2313-CA CIRCUIT COURT - COLLIER COUNTY 2007-11-02 2012-12-04 $75624.65 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2011-10-26
REINSTATEMENT 2009-01-26
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-05-27
Florida Limited Liability 2004-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State