Search icon

S&L SMILEY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: S&L SMILEY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&L SMILEY GROUP, 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: 27 May 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: L09000050977
FEI/EIN Number 270265664

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

Mail Address: P O BOX 33898, INDIALANTIC, FL, 32903, US
Address: 234 INTREPID WAY, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADY LAURIS Managing Member 234 INTREPID WAY, INDIALANTIC, FL, 32903
CADY LAURIS Agent 234 INTREPID WAY, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008571 ATLANTIC PACK & PARCEL ACTIVE 2011-01-21 2026-12-31 - 870 NORTH MIRAMAR AVENUE, INDIALANTIC, FL, 32903, US

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 234 INTREPID WAY, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 234 INTREPID WAY, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2012-01-04 CADY, LAURIS -
CHANGE OF MAILING ADDRESS 2010-11-04 234 INTREPID WAY, INDIALANTIC, FL 32903 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
CORLCDSMEM 2022-06-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State