Search icon

MICHELLE SMITH COMMERCIAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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