Entity Name: | CODE SMITH BENEFITS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CODE SMITH BENEFITS, PLLC 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: | 12 Dec 2007 (17 years ago) |
Last Event: | LC AMENDED/RESTATED ARTICLE/NAME CHANGE |
Event Date Filed: | 08 Jun 2018 (7 years ago) |
Document Number: | L07000123190 |
FEI/EIN Number |
261552213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 W. KENNEDY BLVD., SUITE 875, TAMPA, FL, 33609, US |
Mail Address: | 4830 W. KENNEDY BLVD., SUITE 875, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent | - |
CODE JORDAN P | Manager | 4830 W. KENNEDY BLVD., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | BUSH ROSS REGISTERED AGENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1801 N. HIGHLAND AVE., TAMPA, FL 33602 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2018-06-08 | CODE SMITH BENEFITS, PLLC | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 4830 W. KENNEDY BLVD., SUITE 875, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 4830 W. KENNEDY BLVD., SUITE 875, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-08 |
LC Amended/Restated Article/NC | 2018-06-08 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State