Entity Name: | MICHELLE SMITH COMMERCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELLE SMITH COMMERCIAL 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: | 03 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000011244 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 W RUTLAND DR, CITRUS SPRINGS, FL, 34434, US |
Mail Address: | 589 Magnolia Vale Dr, Chattanooga, TN, 37419, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHELLE | Managing Member | 1975 W RUTLAND DR, CITRUS SPRINGS, FL, 34434 |
SMITH MICHELLE | Agent | 1975 W RUTLAND DR, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 1975 W RUTLAND DR, CITRUS SPRINGS, FL 34434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-21 | 1975 W RUTLAND DR, CITRUS SPRINGS, FL 34434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-21 | 1975 W RUTLAND DR, CITRUS SPRINGS, FL 34434 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State