Search icon

SMITH FAMILY STORES, LLC - Florida Company Profile

Company Details

Entity Name: SMITH FAMILY STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH FAMILY STORES, 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: 13 Jun 2006 (19 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L06000059889
FEI/EIN Number 205053685

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

Address: 9606 Dantel Dr, NEW PRT RCHY, FL, 34654, US
Mail Address: 9606 Dantel Dr, NEW PRT RCHY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TANYA Managing Member 9606 Dantel Dr, NEW PRT RCHY, FL, 34654
Smith Ronald L Chief Technical Officer 9606 Dantel Dr, NEW PRT RCHY, FL, 34654
SMITH FAMILY STORES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 Smith Family Stores -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 9606 Dantel Dr, NEW PRT RCHY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 9606 Dantel Dr, NEW PRT RCHY, FL 34654 -
CHANGE OF MAILING ADDRESS 2019-04-05 9606 Dantel Dr, NEW PRT RCHY, FL 34654 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-04-24
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State