Search icon

SMILEY'S COMBAT ATHLETIX LLC - Florida Company Profile

Company Details

Entity Name: SMILEY'S COMBAT ATHLETIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILEY'S COMBAT ATHLETIX 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 10 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L10000041620
FEI/EIN Number 272349890

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

Address: 307 BLANDING BOULEVARD, ORANGE PARK, FL, 32073, US
Mail Address: 307 BLANDING BOULEVARD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY JAMES A Managing Member 307 BLANDING BOULEVARD, ORANGE PARK, FL, 32073
BLACK ROBERT L Managing Member 307 BLANDING BOULEVARD, ORANGE PARK, FL, 32073
HUMPHREY BRUCE B Agent BIRCHFIELD & HUMPHREY, P.A., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 307 BLANDING BOULEVARD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-04-26 307 BLANDING BOULEVARD, ORANGE PARK, FL 32073 -
LC AMENDMENT 2010-07-13 - -
REGISTERED AGENT NAME CHANGED 2010-07-13 HUMPHREY, BRUCE B -
REGISTERED AGENT ADDRESS CHANGED 2010-07-13 BIRCHFIELD & HUMPHREY, P.A., 1031 LASALLE ST, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-04
LC Amendment 2010-07-13
Florida Limited Liability 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State