Search icon

SMITTY'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SMITTY'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITTY'S ENTERPRISES, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000086453
FEI/EIN Number NOT APPLICABLE

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

Address: 10789 Park Blvd, Seminole, FL, 33772, US
Mail Address: 10365 Hembury St, Orlando, FL, 32832, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conley Kevin J Managing Member 10365 Hembury St, Orlando, FL, 32832
Conley Kevin J Agent 10365 Hembury St, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122465 VIGOR NUTRITION EXPIRED 2013-12-14 2018-12-31 - 12497 136TH LANE, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-12 10789 Park Blvd, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Conley, Kevin J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 10365 Hembury St, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 10789 Park Blvd, Seminole, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000891831 TERMINATED 1000000399758 PINELLAS 2012-11-20 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State