Entity Name: | SMARGE 3861, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMARGE 3861, 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: |
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: | 12 Oct 2011 (14 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 18 Oct 2011 (13 years ago) |
Document Number: | L11000116704 |
FEI/EIN Number |
453626886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3861 Domestic Avenue, Naples, FL, 34104, US |
Mail Address: | 226 Silverado Drive, Naples, FL, 34119, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smarge John C | Manager | 226 Silverado Drive, Naples, FL, 34119 |
Passidomo John E | Agent | CHEFFY PASSIDOMO, P.A., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | Jeff Novatt, P.A., 3893 Gibralter Drive, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 226 Silverado Drive, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 226 Silverado Drive, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Novatt, Jeff ESQ | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 3861 Domestic Avenue, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | Passidomo, John ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-22 | 3861 Domestic Avenue, Naples, FL 34104 | - |
LC ARTICLE OF CORRECTION | 2011-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State