Search icon

SMW, LLC - Florida Company Profile

Company Details

Entity Name: SMW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMW, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L05000110215
FEI/EIN Number 204787114

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

Address: 14806 Lake Magdalene Circle, TAMPA, FL, 33613, US
Mail Address: 14806 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERG STEPHEN M Managing Member 14806 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
WEINBERG STEPHEN M Agent 14806 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
REGISTERED AGENT NAME CHANGED 2023-07-12 WEINBERG, STEPHEN M -
REINSTATEMENT 2023-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 14806 Lake Magdalene Circle, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 14806 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2015-01-07 14806 Lake Magdalene Circle, TAMPA, FL 33613 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-14
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State