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. |
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 |
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 |
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 |
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 | - |
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