Search icon

SMI TRUCKING, LLC. - Florida Company Profile

Company Details

Entity Name: SMI TRUCKING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMI TRUCKING, 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000098692
FEI/EIN Number NOT APPLICABLE

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

Address: 1950 SE HIGHWAY 484, BELLEVIEW, FL, 34420, US
Mail Address: PO BOX 3790, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURLOW BRITTANY Manager 1950 SE HIGHWAY 484, BELLEVIEW, FL, 34420
LARSON JACOB Manager 1950 SE HWY 484, BELLEVIEW, FL, 34420
LLEB AGENT SERVICES, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-26 LLEB AGENT SERVICES, INC. -
LC NAME CHANGE 2018-03-08 SMI TRUCKING, LLC. -
CHANGE OF MAILING ADDRESS 2008-04-29 1950 SE HIGHWAY 484, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
LC Name Change 2018-03-08
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State