Search icon

SMATHERS PHASE ONE DEVELOPER, LLC - Florida Company Profile

Company Details

Entity Name: SMATHERS PHASE ONE DEVELOPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMATHERS PHASE ONE DEVELOPER, 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: 09 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000127515
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave,, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave,, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDG, LLC Manager -
PEREZ JON P President 2850 Tigertail Ave,, MIAMI, FL, 33133
Allen Matthew J. Vice President 2850 Tigertail Ave,, MIAMI, FL, 33133
DEL POZZO TONY Vice President 2850 Tigertail Ave,, MIAMI, FL, 33133
Milo, Jr. Alberto Vice President 2850 Tigertail Ave,, MIAMI, FL, 33133
GERBER BEN Vice President 2850 Tigertail Ave,, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 CORPORATE CREATIONS NETWORK, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2850 Tigertail Ave,, suite 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-07 2850 Tigertail Ave,, suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
AMENDED ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State