Search icon

ST. PETERSBURG SMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ELWART ELENA Manager 9056 134TH WAY, SEMINOLE, FL, 33776
ELWART ELENA Agent 2646 18th Ave N, Saint Petersburg, FL, 33713

Fictitious Names

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

Events

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 -

Debts

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

Documents

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