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