Search icon

TRACY D. SMITH, PH.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: TRACY D. SMITH, PH.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRACY D. SMITH, PH.D., L.L.C. 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: 21 Nov 2011 (13 years ago)
Document Number: L11000132687
FEI/EIN Number 61-1665059

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

Address: 4401 E. COLONIAL DRIVE, SUITE 106, Office A, ORLANDO, FL 32803
Mail Address: 859 Mccullough Ave #402, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, TRACY D Agent 859 Mccullough Ave #402, Orlando, FL 32803
SMITH, TRACY D Manager 859 Mccullough Ave #402, Orlando, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125092 TRACY D. SMITH, PH.D. ACTIVE 2011-12-22 2026-12-31 - 859 MCCULLOUGH AVE, APT 402, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-19 4401 E. COLONIAL DRIVE, SUITE 106, Office A, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 859 Mccullough Ave #402, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 4401 E. COLONIAL DRIVE, SUITE 106, Office A, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State