Search icon

SMITH BUSINESS ADVISORS, LLC - Florida Company Profile

Company Details

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

SMITH BUSINESS ADVISORS, 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: 16 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: L09000100251
FEI/EIN Number 271345246

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

Address: 1583 Red Oak Lane, Pt Charlotte, FL, 33948, US
Mail Address: 1583 Red Oak Lane, Pt Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES F Managing Member 1583 Red Oak Lane, Pt Charlotte, FL, 33948
SMITH CAROLE L Managing Member 1583 Red Oak Lane, Pt Charlotte, FL, 33948
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110097 THE JCSMITH AGENCY ACTIVE 2021-08-25 2026-12-31 - 90 VIVANTE BOULEVARD, UNIT 9042, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1583 Red Oak Lane, Pt Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2024-03-29 1583 Red Oak Lane, Pt Charlotte, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC NAME CHANGE 2010-01-22 SMITH BUSINESS ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State