Search icon

SMA OPERATIONS MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMA OPERATIONS MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMA OPERATIONS MANAGEMENT, L.L.C. 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: 16 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2008 (17 years ago)
Document Number: L05000016103
FEI/EIN Number 202314909

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

Address: 14563 Global Cr, ORLANDO, FL, 32821, US
Mail Address: 14563 Global Cr, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEN BOBBY R Manager 14563 Global Cr, ORLANDO, FL, 32821
WHITTEN BOBBY R Agent 14653 Global Cr, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 14563 Global Cr, # 6106, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-01-27 14563 Global Cr, # 6106, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 14653 Global Cr, # 6106, ORLANDO, FL 32821 -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096430 TERMINATED 1000000392549 ORANGE 2012-11-30 2022-12-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State