Search icon

SMART TITLE OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: SMART TITLE OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART TITLE OF LAKELAND, 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: 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: 01 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L10000023184
FEI/EIN Number 272594145

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

Address: 222 E. PINE ST., LAKELAND, FL, 33801, US
Mail Address: 222 E. PINE ST., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN T. CHRISTOPHERJ Manager 222 E. PINE ST., LAKELAND, FL, 33801
MCLAUGHLIN T. CHRISTOPHER JR Agent 222 E. PINE ST., LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043642 FLORIDA FAMILY TITLE LLC EXPIRED 2010-05-18 2015-12-31 - 218 E. PINE ST., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 MCLAUGHLIN, T. CHRISTOPHER, JR -
CHANGE OF PRINCIPAL ADDRESS 2010-07-16 222 E. PINE ST., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2010-07-16 222 E. PINE ST., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State