Search icon

SMYTHE BUILT, LLC - Florida Company Profile

Company Details

Entity Name: SMYTHE BUILT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMYTHE BUILT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2021 (4 years ago)
Document Number: L04000093685
FEI/EIN Number 201989934

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

Address: 504 WEST 127TH AVENUE, TAMPA, FL, 33612
Mail Address: 504 WEST 127TH AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTHE MICHAEL Managing Member 504 WEST 127TH AVENUE, TAMPA, FL, 33612
smythe kyle bJr. memb 504 WEST 127TH AVENUE, TAMPA, FL, 33612
SMYTHE MICHAEL w Agent 504 WEST 127TH AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 SMYTHE, MICHAEL william -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-02-28
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State