Search icon

SMOAK DEVELOPMENT ONE, LLC - Florida Company Profile

Company Details

Entity Name: SMOAK DEVELOPMENT ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOAK DEVELOPMENT ONE, 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: 02 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000065668
FEI/EIN Number 201831523

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

Address: 8386 AUSTIN ROAD, MELROSE, FL, 32666
Mail Address: 8386 AUSTIN ROAD, MELROSE, FL, 32666
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK KIMBERLY MCRAE Manager 8386 AUSTIN ROAD, MELROSE, FL, 32666
TAYLOR JAMES J Agent 420 SOUTH LAWRENCE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 420 SOUTH LAWRENCE, KEYSTONE HEIGHTS, FL 32656 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002082203 LAPSED 2009-CA-1108 CIRCUIT COURT, ALACHUA COUNTY 2009-07-15 2014-07-24 $744021.60 M&S BANK A/K/A MERCHANTS AND SOUTHERN BANK, P O BOX 5278, GAINESVILLE, FL 32627-5278
J09002248721 LAPSED 2009--CA-1108 ALACHUA COUNTY CIRCUIT COURT 2009-07-15 2014-12-23 $744,021.60 MERCHANTS & SOUTHERN BANK, P.O BOX 5278, GAINESVILLE, FLORIDA 32627-5278

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-08
Florida Limited Liabilites 2004-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State