Search icon

R.G. SMITH & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: R.G. SMITH & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.G. SMITH & ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L09000016554
FEI/EIN Number 26-4154955

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

Address: #1092 1950 W. State Road 426, Oviedo, FL, 32765, US
Mail Address: #1092 1950 W. State Road 426, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garricks Rasheeda G Agent #1092 1950 W. State Road 426, Oviedo, FL, 32765
Garricks Rasheeda G Manager #1092 1950 W. State Road 426, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058890 THE CLAIMS COACH ACTIVE 2022-05-10 2027-12-31 - 2212 S. CHICKASAW TRAIL, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 #1092 1950 W. State Road 426, STE 100, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 #1092 1950 W. State Road 426, STE 100, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-02-27 #1092 1950 W. State Road 426, STE 100, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Garricks, Rasheeda G -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-01
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State