Search icon

700 SMITH, LLC - Florida Company Profile

Company Details

Entity Name: 700 SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

700 SMITH, 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: L09000056883
FEI/EIN Number 320285182

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

Address: 700 SMITH AVE, INVERNESS, FL, 34450
Mail Address: p.o. box 590, floral city, FL, 34436, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCA MANAGMENT,LLC Managing Member p.o. box 590, floral city, FL, 34436
ABRAMS Stephen C Auth p.o. box 590, floral city, FL, 34436
WALKER SHARON M Auth p.o. box 590, floral city, FL, 34436
SCA MANAGEMENT, LLC Agent 7702 s. shoreacres pt, floral city, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 7702 s. shoreacres pt, floral city, FL 34436 -
REGISTERED AGENT NAME CHANGED 2015-04-15 SCA MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2014-04-20 700 SMITH AVE, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 700 SMITH AVE, INVERNESS, FL 34450 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State