Search icon

SMARGE 3861, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Smarge John C Manager 226 Silverado Drive, Naples, FL, 34119
Passidomo John E Agent CHEFFY PASSIDOMO, P.A., NAPLES, FL, 34102

Events

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 - -

Documents

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