Search icon

M.D. SMITH CONSTRUCTION, LLC

Company Details

Entity Name: M.D. SMITH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Document Number: L09000111019
FEI/EIN Number 271513365
Address: 2918 W Alline Ave, TAMPA, FL, 33611, US
Mail Address: 3225 S. MACDILL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHAEL D Agent 405 S. Dale Mabry Hwy, TAMPA, FL, 33609

Manager

Name Role Address
Smith Michael D Manager 2918 W Alline Ave., Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069563 MDS PAINTING EXPIRED 2010-07-28 2015-12-31 No data 3316 W VILLA ROSA STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-28 2918 W Alline Ave, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 2918 W Alline Ave, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 405 S. Dale Mabry Hwy, 331, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000158213 TERMINATED 1000000451917 HILLSBOROU 2013-01-02 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State