Entity Name: | SMW VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMW VENTURES 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: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | L08000041829 |
FEI/EIN Number |
293849286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1535 Blanding Blvd., Apt 1020, Middleburg, FL, 32068, US |
Mail Address: | P.O. BOX 722, MIDDLEBURG, FL, 32050, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER STEVEN M | Manager | 1535 Blanding Blvd., Middleburg, FL, 32068 |
WHEELER STEVEN M | Agent | 1535 Blanding Blvd., Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1535 Blanding Blvd., Apt 1020, Middleburg, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 1535 Blanding Blvd., Apt 1020, Middleburg, FL 32068 | - |
REINSTATEMENT | 2018-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1535 Blanding Blvd., Apt 1020, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | WHEELER, STEVEN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-29 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-01-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-01-29 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State