Entity Name: | SMITH AUTOMOTIVE GROUP FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITH AUTOMOTIVE GROUP FLORIDA, 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: |
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: | 09 Aug 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Sep 2019 (6 years ago) |
Document Number: | L07000081771 |
FEI/EIN Number |
260821593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 Bermuda Lane #7, Gulf Stream, FL, 33483, US |
Mail Address: | 555 OLD SCHOOL RD, GULF STREAM, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOHN MJr. | Managing Member | 555 OLD SCHOOL RD, GULF STREAM, FL, 33483 |
MARVIN THOMAS E | Secretary | 11460 SW WALDORF CT, PORT ST LUCIE, FL, 34987 |
C T CORPORATION SYSTEM | Agent | - |
SMITH AUTOMOTIVE GROUP FLORIDA, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-23 | 3860 Bermuda Lane #7, Gulf Stream, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-25 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 3860 Bermuda Lane #7, Gulf Stream, FL 33483 | - |
CANCEL ADM DISS/REV | 2009-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
CORLCRACHG | 2019-09-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State