Search icon

SMI EQUIPMENT & CONSULTING, LLC

Company Details

Entity Name: SMI EQUIPMENT & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000074468
FEI/EIN Number 203248452
Address: 2683 SW DOMINA ROAD, PORT ST. LUCIE, FL, 34953
Mail Address: 2683 SW DOMINA ROAD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MONROE JAMES S Agent 1297 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Manager

Name Role Address
MONROE JAMES S Manager 1297 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037644 A1 FABRICATIONS EXPIRED 2011-04-19 2016-12-31 No data 265 S.W. PORT ST. LUCIE BLVD., # 115, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2683 SW DOMINA ROAD, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2012-03-21 2683 SW DOMINA ROAD, PORT ST. LUCIE, FL 34953 No data
LC AMENDMENT 2010-06-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179814 ACTIVE 1000000738994 ST LUCIE 2017-03-27 2037-03-30 $ 33,515.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-05
LC Amendment 2010-06-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State