Search icon

SMITH & WEAVER REAL ESTATE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SMITH & WEAVER REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH & WEAVER REAL ESTATE DEVELOPMENT, 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000030413
FEI/EIN Number 208714251

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

Address: 152 MASSINI AVENUE NW, PALM BAY, FL, 32907
Mail Address: 152 MASSINI AVENUE NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER GEORGIA M Auth 152 MASSINI AVENUE NW, PALM BAY, FL, 32907
MCGRIFF YOLONDA SMITH Managing Member 152 MASSINI AVENUE, NW, PALM BAY, FL, 32907
MCGRIFF YOLONDA SMITH Agent 152 MASSINI AVENUE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 MCGRIFF, YOLONDA SMITH -
CHANGE OF MAILING ADDRESS 2011-01-22 152 MASSINI AVENUE NW, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 152 MASSINI AVENUE NW, PALM BAY, FL 32907 -
REINSTATEMENT 2011-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-22 152 MASSINI AVENUE NW, PALM BAY, FL 32907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-01-22
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State