Entity Name: | ST. PETERSBURG SMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. PETERSBURG SMS, 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: | 12 Sep 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000116891 |
FEI/EIN Number |
45-3143286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2646 18th Ave N, Saint Petersburg, FL, 33713, US |
Mail Address: | 2646 18th Ave N, ST Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELWART ELENA | Manager | 9056 134TH WAY, SEMINOLE, FL, 33776 |
ELWART ELENA | Agent | 2646 18th Ave N, Saint Petersburg, FL, 33713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024692 | SIT MEANS SIT ST. PETERSBURG | EXPIRED | 2012-09-14 | 2017-12-31 | - | 9056 134TH WAY, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 2646 18th Ave N, Saint Petersburg, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 2646 18th Ave N, Saint Petersburg, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 2646 18th Ave N, Saint Petersburg, FL 33713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000462919 | TERMINATED | 1000000832106 | PINELLAS | 2019-07-01 | 2029-07-03 | $ 511.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000462935 | TERMINATED | 1000000832112 | PINELLAS | 2019-07-01 | 2039-07-03 | $ 1,036.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000812628 | TERMINATED | 1000000807215 | PINELLAS | 2018-12-10 | 2028-12-12 | $ 567.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-22 |
Florida Limited Liability | 2012-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State