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. |
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 |
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 |
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 | - |
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