Search icon

SME ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: SME ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SME ORLANDO, 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: 16 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000107952
FEI/EIN Number 352421447

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

Address: 2500 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 2500 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIN MUSTAFFA AHMAD F Manager 2500 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
BUTERA SHARON Agent 2500 W. LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2016-04-22 SME ORLANDO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2500 W. LAKE MARY BLVD, SUITE 107, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-22 2500 W. LAKE MARY BLVD, SUITE 107, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-04-22 BUTERA, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 2500 W. LAKE MARY BLVD, SUITE 107, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000338238 TERMINATED 1000000744792 ORANGE 2017-06-01 2037-06-14 $ 864.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State