Entity Name: | SMART HOSPITALITY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 May 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | L11000060989 |
FEI/EIN Number | 45-2408344 |
Address: | 30443 Date Row, Big Pine Key, FL, 33043, US |
Mail Address: | 30443 Date Row, Big Pine Key, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
KRIEGER JODY | Authorized Member | 30443 Date Row, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-28 | UNITED STATES CORPORATION AGENTS, INC. | No data |
LC STMNT OF RA/RO CHG | 2018-11-28 | No data | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 30443 Date Row, Big Pine Key, FL 33043 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 30443 Date Row, Big Pine Key, FL 33043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-10 |
CORLCRACHG | 2018-11-28 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State