Search icon

SMOT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SMOT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOT PROPERTIES, 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: 21 May 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: L12000068570
FEI/EIN Number NOT APPLICABLE

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

Address: 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL, 33773
Mail Address: 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZER THOMAS Manager 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL, 33773
MOORE STEVEN W Agent 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-11-08 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-11-08 8240 118TH AVENUE NORTH, STE. 300, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State