Search icon

C.R. SMITH, LLC

Company Details

Entity Name: C.R. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2010 (14 years ago)
Document Number: L10000103760
FEI/EIN Number 900618001
Address: 15910 Old 41 N, Unit 230, NAPLES, FL, 34110, US
Mail Address: 15910 Old 41 N, Unit 230, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2023 900618001 2024-04-18 C.R. SMITH, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2022 900618001 2023-07-21 C.R. SMITH, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2021 900618001 2022-05-23 C.R. SMITH, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2020 900618001 2021-04-21 C.R. SMITH, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2019 900618001 2020-07-15 C.R. SMITH, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2018 900618001 2019-07-19 C.R. SMITH, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 13915 OLD COAST RD UNIT 2302, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2017 900618001 2018-07-27 C.R. SMITH, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 300 DUNES BLVD., #404, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C.R. SMITH, LLC 401(K) PROFIT SHARING PLAN 2016 900618001 2017-08-15 C.R. SMITH, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192128
Plan sponsor’s address 300 DUNES BLVD., #404, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing CHAD SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-15
Name of individual signing KYLE KRAFFT
Valid signature Filed with authorized/valid electronic signature
C. R. SMITH, LLC 401(K) PLAN 2015 900618001 2016-07-15 C. R. SMITH, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192868
Plan sponsor’s address 300 DUNES BLVD., UNIT 404, NAPLES, FL, 34110
C. R. SMITH, LLC 401(K) PLAN 2014 900618001 2015-08-19 C. R. SMITH, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2399192868
Plan sponsor’s address 300 DUNES BLVD., UNIT 404, NAPLES, FL, 34110

Agent

Name Role
WWMR STATUTORY AGENT, LLC Agent

Manager

Name Role Address
SMITH CHAD R Manager 15910 Old 41 N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 WWMR STATUTORY AGENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 9045 STRADA STELL COURT, Suite 400, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 15910 Old 41 N, Unit 230, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-04-04 15910 Old 41 N, Unit 230, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State