Search icon

J. V. K. SMART TEAM LLC - Florida Company Profile

Company Details

Entity Name: J. V. K. SMART TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. V. K. SMART TEAM 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 16 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L09000101473
FEI/EIN Number 271153819

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

Address: 5405 Wellcraft Dr, Greenacres, FL, 33463, US
Mail Address: 5405 Wellcraft Dr, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEGIE VIVIAN Managing Member 5405 Wellcraft Dr, Greenacres, FL, 33463
CARNEIGIE VIVIAN V Agent 5405 Wellcraft Dr, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106967 SMART TEAM TAX SERVICE EXPIRED 2011-11-02 2016-12-31 - 933 S. MILITARY TRL, UNIT E-12, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 5405 Wellcraft Dr, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-03-19 5405 Wellcraft Dr, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 5405 Wellcraft Dr, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2012-04-28 CARNEIGIE, VIVIAN V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
CORLCMMRES 2010-12-21
Reg. Agent Resignation 2010-12-21
Reg. Agent Change 2010-12-21
Reg. Agent Change 2010-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State