Search icon

SMUGGLERS NOTCH POOLSIDE 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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