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