Entity Name: | SMUGGLERS NOTCH POOLSIDE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMUGGLERS NOTCH POOLSIDE 1, 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: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | L08000036217 |
FEI/EIN Number |
770717368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JOSEPHINE | Agent | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301 |
BAILEY WILLIAM D | Manager | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301 |
BAILEY JOSEPHINE | Manager | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301 |
BAILEY BRETT T | Manager | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301 |
BAILEY DONNA D | Manager | 401 E Las Olas Blvd, Ft Lauderdlae, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | BAILEY, JOSEPHINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 401 E Las Olas Blvd, Suite 130-521, Ft Lauderdlae, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 401 E Las Olas Blvd, Suite 130-521, Ft Lauderdlae, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 401 E Las Olas Blvd, Suite 130-521, Ft Lauderdlae, FL 33301 | - |
LC AMENDMENT | 2016-03-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-26 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2016-03-14 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State