Search icon

SMS DESIGNER LLC - Florida Company Profile

Company Details

Entity Name: SMS DESIGNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMS DESIGNER 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: 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: 13 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2025 (3 months ago)
Document Number: L11000056888
FEI/EIN Number 452249634

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

Address: 8569 VIA GIARDINO, BOCA RATON, FL, 33433, US
Mail Address: 8569 VIA GIARDINO, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA SANDRA M Managing Member 8569 VIA GIARDINO, BOCA RATON, FL, 33433
DOS ANJOS JORGE LUIZ M Managing Member 8569 VIA GIARDINO, BOCA RATON, FL, 33433
LIMA SANDRA M Agent 8569 VIA GIARDINO, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013555 BC SALES ASSISTANCE INC EXPIRED 2018-01-25 2023-12-31 - 8569 VIA GIARDINO, BOCA RATON, FL, 33433
G12000027448 BC SALES ASSISTANCE INC. EXPIRED 2012-03-20 2017-12-31 - 8569 VIA GIARDINO, BOCA RATON, FL, 33433
G12000027452 VIX AIRPORT TRANSPORT EXPIRED 2012-03-20 2017-12-31 - 8569 VIA GIARDINO, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 LIMA, SANDRA M -
REINSTATEMENT 2025-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2012-07-12 - -
CHANGE OF MAILING ADDRESS 2012-03-06 8569 VIA GIARDINO, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 8569 VIA GIARDINO, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 8569 VIA GIARDINO, BOCA RATON, FL 33433 -

Documents

Name Date
REINSTATEMENT 2025-02-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State