Search icon

SMITH WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: SMITH WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH WAREHOUSES, 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2024 (5 months ago)
Document Number: L04000080763
FEI/EIN Number 571216635

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

Address: 6929 VICKIE, WEST MELBOURNE, FL, 32904
Mail Address: 1701 GRINNELL TERRACE, WINTER PARK, FL, 32789
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Income Tax & More Agent 2800 Aurora Rd, Melbourne, FL, 32935
SMITH GAIL HILL Manager 1701 GRINNELL TERRACE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Income Tax & More -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 2800 Aurora Rd, Suite C, Melbourne, FL 32935 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 6929 VICKIE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2007-05-08 6929 VICKIE, WEST MELBOURNE, FL 32904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-23
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State