Search icon

SMARTZ PRO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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