Entity Name: | SMART HEALTH RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART HEALTH RESOURCES, 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: | 19 Jan 2012 (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: | L12000008968 |
FEI/EIN Number |
454317575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1694 PERSIMMON DRIVE, NAPLES, FL, 34109, US |
Mail Address: | 1694 PERSIMMON DRIVE, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUND KRISTIN N | Manager | 1694 PERSIMMON DRIVE, NAPLES, FL, 34109 |
SALVATORI LAW OFFICE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 1694 PERSIMMON DRIVE, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 1694 PERSIMMON DRIVE, NAPLES, FL 34109 | - |
LC AMENDMENT AND NAME CHANGE | 2021-03-31 | SMART HEALTH RESOURCES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | SALVATORI LAW OFFICE, PLLC | - |
REINSTATEMENT | 2014-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-04-17 | SHUR SMART HEALTH RESOURCES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-28 |
LC Amendment and Name Change | 2021-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State