Search icon

SMB FLORIDA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SMB FLORIDA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMB FLORIDA REALTY, 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 Jun 2010 (15 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L10000062512
FEI/EIN Number NOT APPLICABLE

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

Address: 2750 Taylor Ave, Orlando, FL, 32806, US
Mail Address: 2750 Taylor Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STEEN J Managing Member 2750 Taylor Ave, Orlando, FL, 32806
BROWN STEEN J Agent 2750 Taylor Ave, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062875 BROWNS BEACH COTTAGES EXPIRED 2010-07-08 2015-12-31 - 8 BROADWAY, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2750 Taylor Ave, Suite A-57, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 2750 Taylor Ave, Suite A-57, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-04-27 2750 Taylor Ave, Suite A-57, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2016-12-16 BROWN, STEEN J -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State