Search icon

SMAI PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SMAI PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMAI PARTNERS, 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: 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L10000122981
FEI/EIN Number 274093285

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

Address: 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL, 33907, US
Mail Address: 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAUREL Managing Member 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL, 33907
ISLEY MELINDA Managing Member 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL, 33907
Matte Tina M Agent 12474 Brantley Commons Court, FT. MYERS, FL, 33907
THE TINA MCCAIN MATTE TRUST MAY 7, 2009 Managing Member 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 Matte, Tina McCain -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 12474 Brantley Commons Court, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-19 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-05-19 12474 BRANTLEY COMMONS COURT, FT. MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State