Search icon

SMILLIE ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: SMILLIE ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILLIE ENTERPRISES, 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: 10 Jul 2006 (19 years ago)
Document Number: L06000068548
FEI/EIN Number 208025179

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

Mail Address: 1440 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071, US
Address: 606 S Tyndall Pkwy, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN FRANCIS Authorized Member 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442
BUCHANAN HILARY Auth 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442
THE FRANK S BUCHANAN REVOCABLE TRUST Manager 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442
BUCHANAN FRANCIS Agent 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 606 S Tyndall Pkwy, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 606 S Tyndall Pkwy, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3300 SW 11 STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2015-04-23 BUCHANAN, FRANCIS -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State