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. |
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 |
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 | - |
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 | - | - |
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