Search icon

SMITH TENNIS STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: SMITH TENNIS STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH TENNIS STRATEGIES, 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000004945
FEI/EIN Number 274525634

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

Address: 66 LONGVIEW WAY, PALM COAST, FL, 32137, US
Mail Address: 66 LONGVIEW WAY, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RONALD K Manager 66 LONGVIEW WAY, PALM COAST, FL, 32137
Espinetti Gretchen L Auth 66 LONGVIEW WAY, PALM COAST, FL, 32137
Espinetti Gretchen L Agent 66 LONGVIEW WAY, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007055 SMITH TENNIS STRATEGIES, LLC EXPIRED 2011-01-17 2016-12-31 - 66 LONGVIEW WAY N, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 Espinetti, Gretchen L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 66 LONGVIEW WAY, PALM COAST, FL 32137 -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-03-04
ANNUAL REPORT 2012-09-27
Florida Limited Liability 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State