Entity Name: | B. SMITH COLORADO SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000098860 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1000 S Ocean Blvd, BOCA RATON, FL, 33432, US |
Mail Address: | 1000 S Ocean Blvd, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER MICHAEL CPA | Agent | 2255 Glades Road, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
SMITH BARRY | Manager | 1000 S Ocean Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 1000 S Ocean Blvd, Apt 701, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 1000 S Ocean Blvd, Apt 701, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2255 Glades Road, Suite 321A, BOCA RATON, FL 33431 | No data |
LC STMNT OF RA/RO CHG | 2014-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-16 | FISHER, MICHAEL, CPA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2014-10-16 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State