Entity Name: | E. SMITH ELECTRICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E. SMITH ELECTRICAL SERVICES 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. |
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: | 13 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L10000004276 |
FEI/EIN Number |
271653557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 785 8th ct, Vero beach, FL, 32962, US |
Mail Address: | 5207 Oakland lake Cir, Fort Pierce, FL, 34951, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Chacanta | Managing Member | 5207 Oakland lake Cir, Fort Pierce, FL, 34951 |
Smith Edward | Manager | 5207 Oakland lake Cir, Fort Pierce, FL, 34951 |
Chaney Gary | Auth | 110 Camelot, Ft Pierce, FL, 34946 |
SMITH Edward | Agent | 5207 Oakland Lake Cir, Fort Pierce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 785 8th ct, Vero beach, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 5207 Oakland Lake Cir, Fort Pierce, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2020-10-01 | 785 8th ct, Vero beach, FL 32962 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | SMITH, Edward | - |
REINSTATEMENT | 2012-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-09 | E. SMITH ELECTRICAL SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000619123 | TERMINATED | 1000000450586 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 437.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-21 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State