Search icon

SMART REALTY OF HIGHLANDS COUNTY LLC - Florida Company Profile

Company Details

Entity Name: SMART REALTY OF HIGHLANDS COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART REALTY OF HIGHLANDS COUNTY 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000064379
FEI/EIN Number 841684848

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

Address: 227 US 27 NORTH, SUITE 217, SEBRING, FL, 33870
Mail Address: 227 US 27 NORTH, SUITE 217, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKULECKY EILEEN Manager 227 US 27 NORTH SUITE 217, SEBRING, FL, 33870
SCHREIER MATTHEW P Manager 2284 CRUMP RD, WINTER HAVEN, FL, 33881
MCLAUGHLIN T.CHRISTOPHER JR. Agent 206 E PINE ST, LAKELAND, FL, 33801
SMART REALTY OF WINTER HAVEN LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 206 E PINE ST, LAKELAND, FL 33801 -
REINSTATEMENT 2014-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 227 US 27 NORTH, SUITE 217, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2014-01-31 227 US 27 NORTH, SUITE 217, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2014-01-31 MCLAUGHLIN, T.CHRISTOPHER, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-13 - -
LC AMENDMENT 2011-12-06 - -
LC AMENDMENT 2010-04-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
LC Amendment 2011-12-13
LC Amendment 2011-12-06
ANNUAL REPORT 2011-02-16
LC Amendment 2010-04-30
ANNUAL REPORT 2010-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State