Search icon

STANDARD MANAGEMENT SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: STANDARD MANAGEMENT SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD MANAGEMENT SERVICES, L.L.C. 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: 12 Jul 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L10000073500
FEI/EIN Number 900655159

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

Address: 14 NE 1st Avenue, Suite 805, Miami, FL, 33132, US
Mail Address: 14 NE 1st Avenue, Suite 805, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLDSSON JESPER Manager 14 NE 1st Avenue, Suite 805, Miami, FL, 33132
ARNOLDSSON JESPER Agent 14 NE 1st Avenue, Suite 805, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087968 SMS LODGING ACTIVE 2014-08-27 2029-12-31 - 14 NE 1ST AVE STE 805, MIAMI, FL, 33141
G13000071161 BIG RUBY'S EXPIRED 2013-07-16 2018-12-31 - 307 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 14 NE 1st Avenue, Suite 805, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-04-23 14 NE 1st Avenue, Suite 805, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 14 NE 1st Avenue, Suite 805, Miami, FL 33132 -
LC STMNT OF AUTHORITY 2015-08-06 - -
LC AMENDMENT 2013-07-29 - -
REGISTERED AGENT NAME CHANGED 2011-07-13 ARNOLDSSON, JESPER -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
CORLCAUTH 2015-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State