Search icon

SMARTCUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SMARTCUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTCUP INTERNATIONAL, 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: L09000095788
FEI/EIN Number 900519241

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

Mail Address: 5500 Military Trail, JUPITER, FL, 33458, US
Address: 5500 Military Trail, Suite 22-156, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERAIO JOHN P Manager 5500 Military Trail, JUPITER, FL, 33458
CALDERAIO JOHN P Agent 5500 Military Trail, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 5500 Military Trail, Suite 22-156, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5500 Military Trail, Suite 22-156, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-27 5500 Military Trail, Suite 22-156, Jupiter, FL 33458 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-05-09 - -
REGISTERED AGENT NAME CHANGED 2011-03-31 CALDERAIO, JOHN P -
LC AMENDMENT 2010-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State