Entity Name: | SMT DOT REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMT DOT REPAIR 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: |
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: | 27 Jan 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | L11000011402 |
FEI/EIN Number |
320276069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92200 Overseas Highway, Tavernier, FL, 33070, US |
Mail Address: | PO BOX 1, KEY LARGO, FL, 33037, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEU VERONICA J | Manager | PO BOX 1, KEY LARGO, FL, 33037 |
SCHEU CASEY | Manager | PO BOX 1, KEY LARGO, FL, 33037 |
SCHEU CASEY C | Agent | 92200 Overseas Highway, Tavernier, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100742 | SIMIA FEDERAL SERVICES | EXPIRED | 2014-10-03 | 2019-12-31 | - | 104 PT PLEASANT DR, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 92200 Overseas Highway, Suite 104, Tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 92200 Overseas Highway, Suite 104, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 92200 Overseas Highway, Suite 104, Tavernier, FL 33070 | - |
LC NAME CHANGE | 2017-05-19 | SMT DOT REPAIR LLC | - |
LC NAME CHANGE | 2015-09-04 | SMT.REPAIR LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-31 |
LC Name Change | 2017-05-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State