Entity Name: | SMART AIR FILTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART AIR FILTER 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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000120072 |
FEI/EIN Number |
273993500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 E LINTON BLVD, 2136, DELRAY BEACH, FL, 33483, US |
Mail Address: | 335 E LINTON BLVD, 2136, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDESMA NATALIA | Authorized Member | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
SULLIVAN CHALLEN C | Manager | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
SULLIVAN CLAUDIA M | Agent | 335 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 335 E LINTON BLVD, 2136, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 335 E LINTON BLVD, 2136, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 335 E LINTON BLVD, 2136, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | SULLIVAN, CLAUDIA M | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-07 |
AMENDED ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2020-04-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State