Entity Name: | SMITTY'S ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2010 (14 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 |
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 | Agent | 10365 Hembury St, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
Conley Kevin J | Managing Member | 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 | No data | 12497 136TH LANE, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 10789 Park Blvd, Seminole, FL 33772 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | Conley, Kevin J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 10365 Hembury St, Orlando, FL 32832 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 10789 Park Blvd, Seminole, FL 33772 | No data |
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 Feb 2025
Sources: Florida Department of State