Search icon

SMART STARTS AT ST. JOHN LLC - Florida Company Profile

Company Details

Entity Name: SMART STARTS AT ST. JOHN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SMART STARTS AT ST. JOHN 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: 08 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000062042
FEI/EIN Number 90-0846059

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

Address: 2418 W. SWANN AVENUE, TAMPA, FL 33609
Mail Address: 7990 SW 117th Avenue, Suite 210, Miami, FL 33183
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SCHOOL HOUSE INVESTMENTS LLC Agent
SCHOOL HOUSE INVESTMENTS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015623 SMART STARTS DAY SCHOOL EXPIRED 2016-02-11 2021-12-31 - 7990 SW 117 AVE SUITE 210, MIAMI, FL, 33183
G13000066585 BRIDGEPREP PREPARATORY AT ST. JOHNS EXPIRED 2013-07-02 2018-12-31 - 2418 W SWANN AVE, TAMPA, FL, 33609
G12000043811 BRIDGEPOINT PREPARATORY AT ST.JOHN EXPIRED 2012-05-10 2017-12-31 - 2418 W. SWANN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-05-01 2418 W. SWANN AVENUE, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000154566 TERMINATED 1000000577964 HILLSBOROU 2014-01-23 2024-01-29 $ 580.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State