Search icon

SMALL BUSINESS UNIVERSE S3, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMALL BUSINESS UNIVERSE S3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2012 (14 years ago)
Document Number: L09000116607
FEI/EIN Number 271446181
Address: 13647 Happy Hill Rd, Dade City, FL, 33525, US
Mail Address: 13647 Happy Hill Rd, Dade City, FL, 33525, US
ZIP code: 33525
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DARRELL G Managing Member 13647 Happy Hill Rd, Dade City, FL, 33525
SMITH SANDRA L Managing Member 13647 Happy Hill Rd, Dade City, FL, 33525
SMITH Darrell G Agent 13647 Happy Hill Rd, Dade City, FL, 33525

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DARRELL SMITH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P1707700
Trade Name:
SMALL BUSINESS UNIVERSE S3 LLC

Unique Entity ID

Unique Entity ID:
NHNLCWSW3BN7
CAGE Code:
6UXX4
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
SMALL BUSINESS UNIVERSE S3 LLC
Activation Date:
2025-01-07
Initial Registration Date:
2013-02-09

Commercial and government entity program

CAGE number:
6UXX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
DARRELL G.. SMITH
Corporate URL:
http://www.sbus3.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 13647 Happy Hill Rd, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2017-04-09 13647 Happy Hill Rd, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2017-04-09 SMITH, Darrell G -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 13647 Happy Hill Rd, Dade City, FL 33525 -
PENDING REINSTATEMENT 2012-02-27 - -
REINSTATEMENT 2012-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State