Search icon

SMART BATTERY LLC - Florida Company Profile

Company Details

Entity Name: SMART BATTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART BATTERY 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: 04 Nov 2011 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000126009
FEI/EIN Number 845054043

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

Address: 270 BAYSIDE DR., CLEARWATER, FL, 33767, US
Mail Address: 270 BAYSIDE DR., CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANDREW BRUCE Manager 270 BAYSIDE DR., CLEARWATER, FL, 33767
BECK JOHN N Agent COLEN & WAGONER, PA, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 COLEN & WAGONER, PA, 1756 N BELCHER RD, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2024-03-04 BECK, JOHN N -
LC AMENDED AND RESTATED ARTICLES 2019-10-01 - -
CHANGE OF MAILING ADDRESS 2019-10-01 270 BAYSIDE DR., CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 270 BAYSIDE DR., CLEARWATER, FL 33767 -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000253999 TERMINATED 1000000923726 BROWARD 2022-05-18 2032-05-25 $ 1,249.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000442164 TERMINATED 1000000717706 HILLSBOROU 2016-07-18 2026-07-20 $ 413.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000132021 TERMINATED 1000000705652 HILLSBOROU 2016-02-15 2036-02-18 $ 1,081.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000772414 TERMINATED 1000000686807 PINELLAS 2015-07-13 2035-07-15 $ 3,664.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000750774 TERMINATED 1000000685702 PINELLAS 2015-07-06 2035-07-08 $ 1,997.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000336528 TERMINATED 1000000592457 PINELLAS 2014-03-05 2034-03-13 $ 5,594.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220ING
J14000336510 TERMINATED 1000000592456 HILLSBOROU 2014-03-05 2024-03-13 $ 2,114.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001814541 TERMINATED 1000000559651 PINELLAS 2013-12-02 2033-12-26 $ 760.52 STATE OF FLORIDA0050368
J13000982380 TERMINATED 1000000509613 HILLSBOROU 2013-05-09 2033-05-22 $ 1,426.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-05-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
LC Amended and Restated Art 2019-10-01
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3212PP55103 2012-09-06 2012-10-06 2012-10-06
Unique Award Key CONT_AWD_HSCG3212PP55103_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 11729.93
Current Award Amount 11729.93
Potential Award Amount 11729.93

Description

Title TWO (2) LITHIUM ION 600AH KITS, SKU: SB600, AND FOUR (4) 4-BANK 10AH LITHIUM ION BATTERY CHARGERS SKU: DP-SS4 FROM SMART BATTERY LLC TO SUPPORT RESEARCH TEST TARGETS IN SUPPORT OF PROJECT 7603.
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient SMART BATTERY LLC
UEI NAJ5D2NNYEV1
Recipient Address 13920 58TH ST N STE 1005, CLEARWATER, PINELLAS, FLORIDA, 337603770, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State