Search icon

SMART SUITES II, LLC - Florida Company Profile

Company Details

Entity Name: SMART SUITES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART SUITES II, 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: 08 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: L06000078088
FEI/EIN Number 205365548

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

Address: 14452 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613
Mail Address: 14452 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTER ERIC C Managing Member 14452 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613
COULTER EUGENE C Managing Member 7342 Citrus Blossom Drive, Land O'Lakes, FL, 34637
COULTER ERIC C Agent 14452 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 14452 BRUCE B. DOWNS BLVD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2007-04-27 14452 BRUCE B. DOWNS BLVD, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 14452 BRUCE B. DOWNS BLVD, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State