Search icon

SMITH & SONS SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: SMITH & SONS SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH & SONS SOFTWARE, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000059178
FEI/EIN Number 203142676

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

Address: 766 SE 5TH AVE, DELRAY BEACH, FL, 33483
Mail Address: 766 SE 5TH AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DOUGLAS R Director 766 SE 5TH AVE., DELRAY BEACH, FL, 33483
SMITH DOUGLAS R Agent 766 S.E. 5TH AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172907 AESIR MEDICAL EXPIRED 2009-11-06 2014-12-31 - 6300 E INDEPENDENCE BLVD, CHARLOTTE, NC, 28262

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 766 S.E. 5TH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2008-10-28 766 SE 5TH AVE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 766 SE 5TH AVE, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 SMITH, DOUGLAS RDR. -

Documents

Name Date
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
Florida Limited Liabilites 2005-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State