Search icon

SMK CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SMK CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMK CAPITAL MANAGEMENT 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 07 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L12000053098
FEI/EIN Number 27-2279366

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

Address: 61149 S Hwy 97, ste 605, Bend, OR, 97702, US
Mail Address: 61149 S Highway 97, Bend, OR, 97702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHURI SUHEIL Manager 4000 N. OCEAN DRIVE UNIT 2503 ET, RIVIERA BEACH, FL, 33404
KHURI MARK Managing Member 61149 S Highway 97, Bend, OR, 97702
Khuri Mark Agent 4000 N. OCEAN DRIVE UNIT 2503 ET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-07 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SMK CAPITAL MANAGEMENT LLC, A NON Q. CONVERSION NUMBER 900000215529
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 61149 S Hwy 97, ste 605, Bend, OR 97702 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Khuri, Mark -
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 4000 N. OCEAN DRIVE UNIT 2503 ET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2018-03-05 61149 S Hwy 97, ste 605, Bend, OR 97702 -
LC STMNT OF AUTHORITY 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-23
CORLCAUTH 2015-08-10
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State