Search icon

SMITH HEALTH CARE - CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: SMITH HEALTH CARE - CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH HEALTH CARE - CLEARWATER, 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 15 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: L08000008166
FEI/EIN Number 261960574

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

Address: 2057 Edgewater Dr, Clearwater, FL, 33755, US
Mail Address: 23 W. 350 PELHAM COURT, NAPERVILLE, IL, 60540
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BENJAMIN A Managing Member 23 W. 350 PELHAM COURT, NAPERVILLE, IL, 60540
OLIVE BENJAMIN Esq. Agent 2426 E. Las Olas Boulevard, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012767 EDGEWATER RETIREMENT MANOR EXPIRED 2014-02-05 2019-12-31 - 2057 EDGEWATER DRIVE, CLEARWATER, FL, 33755
G08057900252 EDGEWATER MANOR EXPIRED 2008-02-26 2013-12-31 - 2057 EDGEWATER DRIVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 OLIVE, BENJAMIN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2426 E. Las Olas Boulevard, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2057 Edgewater Dr, Clearwater, FL 33755 -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000619865 TERMINATED 1000000617733 PINELLAS 2014-04-23 2024-05-09 $ 1,231.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-24
ANNUAL REPORT 2009-01-09
Florida Limited Liability 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State