Entity Name: | SMART CRUISER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART CRUISER HOLDINGS, 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: |
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 May 2004 (21 years ago) |
Date of dissolution: | 21 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2024 (8 months ago) |
Document Number: | L04000035836 |
FEI/EIN Number |
202689164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 CHAMPION BLVD STE G11, STE G11, BOCA RATON, FL, 33496, US |
Mail Address: | 5030 CHAMPION BLVD, STE G11, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SMOLINSKI AND ASSOCIATES, INC. | Managing Member |
INCORP SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 5030 CHAMPION BLVD STE G11, STE G11, #302, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 5030 CHAMPION BLVD STE G11, STE G11, #302, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | INCORP SERVICES, INC. | - |
LC NAME CHANGE | 2008-04-23 | SMART CRUISER HOLDINGS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State