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. |
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 |
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 | - |
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 | - | - |
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