Search icon

SMITH & SONS CITRUS, LLC - Florida Company Profile

Company Details

Entity Name: SMITH & SONS CITRUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH & SONS CITRUS, 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: 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: 12 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2009 (16 years ago)
Document Number: L06000049023
FEI/EIN Number 20-4876478

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

Address: 2 Creekridge Rd, Greenville, SC, 29607, US
Mail Address: 2 Creekridge Rd, Greenville, SC, 29607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL J Managing Member 2 Creekridge Rd., Greenville, SC, 29607
SMITH JANICE P Managing Member 2 Creekridge Rd., Greenville, SC, 29607
SMITH JOHN R Manager 102 ROCKWOOD DRIVE, GREENVILLE, SC, 29605
SMITH DAVID M Manager 95 NW 41st Street, MIAMI, FL, 33127
SMITH David M Agent 95 NW 41st Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 95 NW 41st Street, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2 Creekridge Rd, Greenville, SC 29607 -
CHANGE OF MAILING ADDRESS 2023-01-27 2 Creekridge Rd, Greenville, SC 29607 -
REGISTERED AGENT NAME CHANGED 2018-01-15 SMITH, David M -
LC NAME CHANGE 2009-02-19 SMITH & SONS CITRUS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State