Entity Name: | SMARTZ PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMARTZ PRO 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: | 06 Sep 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: | L12000114372 |
FEI/EIN Number |
46-0918717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL, 32208, US |
Mail Address: | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAH ABRAHAM | Managing Member | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL, 32208 |
KALAPELE JOSEPH M | Managing Member | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL, 32208 |
Sirleaf Adamah | Manager | 246 Cascade Rd, Columbus, GA, 31904 |
Bah Abraham | Agent | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Bah, Abraham | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 3208 GARDEN ACRES CT. E., JACKSONVILLE, FL 32208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State