Search icon

SPECIALTY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPECIALTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIALTY MANAGEMENT SERVICES, 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: 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: 29 Sep 2010 (14 years ago)
Document Number: L10000101853
FEI/EIN Number 273635028

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

Address: 12670 CREEKSIDE LANE, FT. MYERS, FL, 33919, US
Mail Address: 12670 CREEKSIDE LANE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHALIK JOHN Manager 12670 CREEKISDE LANE SUITE 202, FORT MYERS, FL, 33919
HUMBERT EDWARD Manager 12841 TERABELLA WAY, FORT MYERS, FL, 33912
CURCIONE PETER Manager 11970 ROSEMOUNT DR., FORT MYERS, FL, 33913
SCHWARTZ JEREMY Manager 2531 CLEVELAND AVE, FORT MYERS, FL, 33901
MEHALIK JOHN Agent 12670 CREEKSIDE LANE, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 12670 CREEKSIDE LANE, SUITE 202, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2015-04-03 12670 CREEKSIDE LANE, SUITE 202, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 12670 CREEKSIDE LANE, SUITE 202, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2010-10-12 MEHALIK, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State