Search icon

SMART STREET, LLC - Florida Company Profile

Company Details

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

SMART STREET, 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000135588
FEI/EIN Number 35-2333190

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

Address: 2357 Bellefield Cove, Oviedo, FL, 32765, US
Mail Address: 2357 Bellefield Cove, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT NORBERT P Managing Member 2357 Bellefield Cove, Oviedo, FL, 32765
GILBERT NORBERT P Agent 2357 Bellefield Cove, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083481 COLLECTIVE VIRTUOSO ACTIVE 2020-07-16 2025-12-31 - 2357 BELLEFIELD COVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 GILBERT, NORBERT PJ -
CHANGE OF MAILING ADDRESS 2018-05-01 2357 Bellefield Cove, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 2357 Bellefield Cove, Oviedo, FL 32765 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 2357 Bellefield Cove, Oviedo, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2011-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State