Search icon

DANA SMITH & SONS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DANA SMITH & SONS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANA SMITH & SONS CONSTRUCTION, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000003933
FEI/EIN Number 271656450

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

Address: 1717 SW BUCKSKIN TRAIL, STUART, FL, 34997, US
Mail Address: 1717 SW BUCKSKIN TRAIL, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANA J Manager 1717 SW BUCKSKIN TRAIL, STUART, FL, 34997
SMITH DANA J Agent 1717 SW BUCKSKIN TRAIL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 SMITH, DANA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073395 TERMINATED 1000000942977 MARTIN 2023-02-14 2033-02-22 $ 563.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State