Search icon

SMW VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WHEELER STEVEN M Manager 1535 Blanding Blvd., Middleburg, FL, 32068
WHEELER STEVEN M Agent 1535 Blanding Blvd., Middleburg, FL, 32068

Events

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 - -

Documents

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