Search icon

SMP EQUITY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SMP EQUITY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMP EQUITY HOLDINGS, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000125425
FEI/EIN Number 261767293

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

Address: 20267 NW 248TH WAY, HIGH SPRINGS, FL, 32643, US
Mail Address: 20267 NW 248TH WAY, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN STEVEN D Managing Member 530 NE 5th Ave, HIGH SPRINGS, FL, 32643
BAUER MARK D Managing Member 20267 NW 248TH WAY, HIGH SPRINGS, FL, 32643
BAUER MARK D Agent 20267 NW 248TH WAY, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-05 20267 NW 248TH WAY, HIGH SPRINGS, FL 32643 -
REINSTATEMENT 2010-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-05 20267 NW 248TH WAY, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2010-11-05 20267 NW 248TH WAY, HIGH SPRINGS, FL 32643 -
PENDING REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-08-15
ANNUAL REPORT 2012-09-25
REINSTATEMENT 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State