Search icon

SMS CAPITAL GROUP LLC - Florida Company Profile

Company Details

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

SMS CAPITAL GROUP 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: 03 Aug 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: L11000088871
FEI/EIN Number 452892005

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

Address: 1745 PULLIAN STREET, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1745 PULLIAN STREET, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO SEAN Managing Member 1745 PULLIAN STREET, JACKSONVILLE BEACH, FL, 32250
SHAPIRO SEAN Agent 1745 Pullian Street, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1745 Pullian Street, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-08-01 1745 PULLIAN STREET, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 1745 PULLIAN STREET, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2015-10-08 - -
LC AMENDMENT AND NAME CHANGE 2013-08-07 SMS CAPITAL GROUP LLC -
REGISTERED AGENT NAME CHANGED 2013-08-07 SHAPIRO, SEAN -
LC AMENDMENT 2012-11-05 - -
LC AMENDMENT AND NAME CHANGE 2011-09-12 SUREBROOK LLC -
LC AMENDMENT 2011-08-08 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
LC Amendment 2015-10-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
LC Amendment and Name Change 2013-08-07
ANNUAL REPORT 2013-03-11
LC Amendment 2012-11-05
ANNUAL REPORT 2012-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State