Search icon

SMITH AUTOMOTIVE GROUP FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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