Entity Name: | SMYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMYLE, 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: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000034416 |
FEI/EIN Number |
900820146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269 |
Mail Address: | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269 |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOUTKO THEODORE E | Manager | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269 |
NOUTKO THEODORE E | Agent | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC VOLUNTARY DISSOLUTION | 2019-07-15 | - | - |
LC AMENDMENT | 2014-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-07 | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL 34269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-07 | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL 34269 | - |
LC AMENDMENT | 2012-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-07 | 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL 34269 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-07 | NOUTKO, THEODORE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-03 |
LC Amendment | 2014-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State