Entity Name: | HAPPY SMILES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAPPY SMILES, 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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | L05000070497 |
FEI/EIN Number |
263389383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, 1916, MIAMI, FL, 33130 |
Mail Address: | 1820 N. CORPORATE LAKES BLVD., SUITE 102, WESTON, FL, 33326 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATTA RICARDO | Agent | 1820 N. CORPORATE LAKES BLVD., WESTON, FL, 33326 |
ROSE SMITH TRUST | Managing Member | 1820 N CORPORATE LAKES BLVD.STE 102, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-09 | 1820 N. CORPORATE LAKES BLVD., SUITE 102, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-07-09 | 175 SW 7TH STREET, 1916, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 175 SW 7TH STREET, 1916, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-28 | LATTA, RICARDO | - |
REINSTATEMENT | 2007-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-07 |
Reg. Agent Change | 2012-07-09 |
ANNUAL REPORT | 2012-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8054747300 | 2020-05-01 | 0455 | PPP | 2235 NURSERY ROAD, CLEARWATER, FL, 33764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State