Search icon

SMITH'S CONSTRUCTION AND REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: SMITH'S CONSTRUCTION AND REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH'S CONSTRUCTION AND REMODELING, 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000116152
FEI/EIN Number 753205008

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

Address: 468N 72ND AVE, PENSACOLA, FL, 32506
Mail Address: 468N 72ND AVE, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREW C Chief Executive Officer 468N 72ND AVE, PENSACOLA, FL, 32506
KITCHEN KEVIN Manager 7810 MELLOW DAYS DR, PENSACOLA, FL, 32506
PERRY JAMES R Manager 7400 SECRET ACRES LN, BAKER, FL, 32531
SMITH NEVADA C Manager 7400 SECRET ACRES LN, BAKER, FL, 32531
SMITH ANDREW Agent 468N 72ND AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 468N 72ND AVE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2009-01-16 468N 72ND AVE, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 468N 72ND AVE, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-11-16
ANNUAL REPORT 2009-11-03
REINSTATEMENT 2009-01-16
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-02-07
Florida Limited Liability 2005-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State