Search icon

SML BUILDERS L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SML BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SML BUILDERS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L05000113586
FEI/EIN Number 270132947

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

Address: 4021 GOLDSMITH ROAD, BROOKSVILLE, FL, 34602, US
Mail Address: 4021 GOLDSMITH RD., BROOKSVILLE, FL, 34602, US
ZIP code: 34602
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LARKINS SCOTT M Manager 4021 GOLDSMITH ROAD, BROOKSVILLE, FL, 34602
LARKINS SANDRA Manager 4021 GOLDSMITH ROAD, BROOKSVILLE, FL, 34602

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
70F39
UEI Expiration Date:
2018-09-05

Business Information

Activation Date:
2017-09-05
Initial Registration Date:
2013-11-04

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4021, Goldsmith Rd., BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2017-05-02 SML Builders -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 4021 GOLDSMITH ROAD, BROOKSVILLE, FL 34602 -
REINSTATEMENT 2013-02-13 - -
CHANGE OF MAILING ADDRESS 2013-02-13 4021 GOLDSMITH ROAD, BROOKSVILLE, FL 34602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000197057 LAPSED 15-CA-004029 SIXTH JUDICIAL CIRCUIT, PASCO 2016-03-02 2021-03-21 $55,525.50 VICTOR CRUZ, 1190 E. WASHINGTON STREET, #208, TAMPA, FL 33602
J11000744883 TERMINATED 1000000229848 HERNANDO 2011-08-19 2021-11-17 $ 1,402.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24814P0766
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-02-03
Description:
PROSTHETICS ORDER
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65060.00
Total Face Value Of Loan:
65060.52
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51982.00
Total Face Value Of Loan:
51982.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,982
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,397.86
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $38,949
Utilities: $13,033
Jobs Reported:
8
Initial Approval Amount:
$65,060
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,060.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,626.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $65,060.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State