Search icon

SM2 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SM2 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM2 ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L12000127239
FEI/EIN Number 46-1133755

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

Address: 13025 HIGHLAND GLEN WAY S, JACKSONVILLE, FL, 32224
Mail Address: 13025 HIGHLAND GLEN WAY S, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUDENBACK SCOTT H Managing Member 13025 HIGHLAND GLEN WAY S, JACKSONVILLE, FL, 32224
LOUDENBACK SCOTT H Agent 13025 HIGHLAND GLEN WAY S, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021578 NORTH FLORIDA TACTICAL ACTIVE 2024-02-07 2029-12-31 - 13025 HIGHLAND GLEN WAY S, JACKSONVILLE, FL, 32224
G12000097747 NORTH FLORIDA TACTICAL EXPIRED 2012-10-05 2017-12-31 - 13025 HIGHLAND GLEN WAY SOUTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-13 - -
REGISTERED AGENT NAME CHANGED 2018-10-13 LOUDENBACK, SCOTT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State