Search icon

SMART HEALTH RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LUND KRISTIN N Manager 1694 PERSIMMON DRIVE, NAPLES, FL, 34109
SALVATORI LAW OFFICE, PLLC Agent -

Events

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 -

Documents

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