Entity Name: | SMINK INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMINK INVESTMENTS, 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: | 18 Aug 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | L04000061411 |
FEI/EIN Number |
352236115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DRIVE, SUITE 800 EAST - PHILLIPS POINT, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 SOUTH FLAGLER DRIVE, SUITE 800 EAST - PHILLIPS POINT, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINK WENDY SARTORY | Manager | 777 South Flagler Drive, West Palm Beach, FL, 33401 |
LINK SCOTT J | Manager | 777 South Flagler Drive, West Palm Beach, FL, 33401 |
SMITH JOHN R | Manager | 7960 VALID APPEAL ROAD, PALM BEACH GARDENS, FL, 33418 |
LINK WENDY SARTORY | Agent | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-07 | 777 SOUTH FLAGLER DRIVE, SUITE 800 EAST - PHILLIPS POINT, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 777 SOUTH FLAGLER DRIVE, SUITE 800 EAST - PHILLIPS POINT, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-12 | 777 SOUTH FLAGLER DRIVE, PHILLIPS POINT, SUITE 800 EAST, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-07 |
Reg. Agent Change | 2012-09-12 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State