Search icon

SMART FUELS FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMART FUELS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART FUELS FLORIDA 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: 14 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000035877
FEI/EIN Number 264671994

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

Mail Address: P.O. BOX 656, FRUITLAND PARK, FL, 34731
Address: 2405 U.S. HIGHWAY 441/27,, SUITE 6, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMART THOMAS Manager PO BOX 656, FRUITLAND PARK, FL, 34731
SMART FUELS LLC Manager 17 WORCESTER STREET NO. 9A, BOSTON, MA, 02118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 2405 U.S. HIGHWAY 441/27,, SUITE 6, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-04-20 - -
LC AMENDMENT 2009-10-30 - -
LC AMENDMENT 2009-05-21 - -
CHANGE OF MAILING ADDRESS 2009-05-21 2405 U.S. HIGHWAY 441/27,, SUITE 6, FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000514405 TERMINATED 1000000605211 LAKE 2014-04-07 2034-05-01 $ 4,948.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-10-10
ANNUAL REPORT 2010-04-20
LC Amendment 2010-04-20
LC Amendment 2009-10-30
LC Amendment 2009-05-21
LC Amendment 2009-05-19
Florida Limited Liability 2009-04-14

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 365-1910
Add Date:
2010-06-25
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State