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