Search icon

T&A SMART SERVICES LLC - Florida Company Profile

Company Details

Entity Name: T&A SMART SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&A SMART 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.
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: 12 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000027678
FEI/EIN Number 272100416

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

Address: 6960 RUE VENDOME APT 401, MIAMI BEACH, FL, 33141, US
Mail Address: 2885 SW 22ND AVE, 101, DELRAY BEACH, FL, 33445, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS TATIANA Managing Member 22250 BOCA RANCHO DR A, BOCA RATON, FL, 33428
POLICARPO ADILSON A Managing Member 22250 BOCA RANCHO DR A, BOCA RATON, FL, 33428
FREITAS TATIANA Agent 2885 Sw 22nd Ave, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2885 Sw 22nd Ave, 101, Delray Beach, FL 33445 -
REINSTATEMENT 2014-12-09 - -
CHANGE OF MAILING ADDRESS 2014-12-09 6960 RUE VENDOME APT 401, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2012-07-23 T&A SMART SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 6960 RUE VENDOME APT 401, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-12-09
ANNUAL REPORT 2013-02-14
LC Amendment and Name Change 2012-07-23
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-05
Florida Limited Liability 2010-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State