Search icon

SMTM 1100 WEST LLC - Florida Company Profile

Company Details

Entity Name: SMTM 1100 WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMTM 1100 WEST 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 Jan 2008 (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: L08000006715
FEI/EIN Number NOT APPLICABLE

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

Address: 6365 Collins Avenue, Apt 4307, Miami Beach, FL, 33141, US
Mail Address: PO Box 39849, FT LAUDERDALE, FL, 33339, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER GARY Managing Member PO Box 39849, FT LAUDERDALE, FL, 33339
SAUTTER CHRISTIAN C Agent 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6365 Collins Avenue, Apt 4307, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-16 6365 Collins Avenue, Apt 4307, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-04-25 SAUTTER, CHRISTIAN C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33311 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2008-07-15 SMTM 1100 WEST LLC -

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-06-22
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State