Search icon

SMARTPAY, LLC - Florida Company Profile

Company Details

Entity Name: SMARTPAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTPAY, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000005472
FEI/EIN Number 264080454

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

Address: 910 JASMINE STREET, CELEBRATION, FL, 34747, US
Mail Address: 910 JASMINE STREET, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE KEVIN M Managing Member 910 JASMINE STREET, CELEBRATION, FL, 34747
Lash-Donahe Maria Member 910 JASMINE STREET, CELEBRATION, FL, 34747
DONAHUE KEVIN M Agent 910 JASMINE STREET, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012210 PADGETT BUSINESS SERVICES EXPIRED 2015-02-03 2020-12-31 - 910 JASMINE STREET, CELEBRATION, FL, 34747
G09000175539 PADGETT BUSINESS SERVICES EXPIRED 2009-11-15 2014-12-31 - 2821 JEBIDIAH COURT, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 DONAHUE, KEVIN M -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 910 JASMINE STREET, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2011-12-19 910 JASMINE STREET, CELEBRATION, FL 34747 -
LC NAME CHANGE 2009-11-06 SMARTPAY, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-18
LC Amendment 2011-12-19
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State