Search icon

SMART MEDIA, LLC - Florida Company Profile

Company Details

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

SMART MEDIA, 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: 04 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000046504
FEI/EIN Number 204806592

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

Address: 5532 NW 43RD STREET, GAINESVILLE, FL, 32653
Mail Address: 5532 NW 43RD STREET, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSHARDT PROPERTY MANAGMENT LLC Agent 5522 NW 43RD STREET, GAINESVILLE, FL, 32653
BOSSHARDT CAROL R Managing Member 5542 NW 43RD STREET, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247700008 GAINESVILLE DESIGN GROUP EXPIRED 2008-09-03 2013-12-31 - 5532 NW 43RD STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 BOSSHARDT PROPERTY MANAGMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5522 NW 43RD STREET, GAINESVILLE, FL 32653 -
LC NAME CHANGE 2008-08-06 SMART MEDIA, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State