Search icon

SMS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SMS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMS PROPERTIES, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000063241
FEI/EIN Number 201594581

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

Address: 1919 Vista View Dr., LAKELAND, FL, 33813, US
Mail Address: 1919 Vista View Dr., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELBY GLENN T Managing Member 1919 Vista View Dr., LAKELAND, FL, 33813
STARGEL JOHN Managing Member PO BOX 8804, LAKELAND, FL, 33806
SHELBY GLENN T Agent 1919 Vista View Dr., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 1919 Vista View Dr., LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1919 Vista View Dr., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2014-03-27 1919 Vista View Dr., LAKELAND, FL 33813 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2012-12-17 SHELBY, GLENN T -
LC AMENDED AND RESTATED ARTICLES 2007-07-05 - -
ARTICLES OF CORRECTION 2004-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-03-27
REINSTATEMENT 2013-10-04
LC Amendment 2012-12-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07
LC Amended and Restated Art 2007-07-05
ANNUAL REPORT 2007-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State