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. |
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 |
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 |
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 | - | - |
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