Search icon

S&M PROPERTY ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: S&M PROPERTY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&M PROPERTY ENTERPRISE 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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L12000146320
FEI/EIN Number 46-1713643

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

Address: 8221-03 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 8221-03 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALUBY SARWAT Managing Member 9920 old baymeadows rd, JACKSONVILLE, FL, 32256
poorian mehdi m memb 9920 old baymeadows rd, JACKSONVILLE, FL, 32256
KALUBY SARWAT Agent 8221-03 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 9920 old baymeadows rd, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 9920 old baymeadows rd, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-28 9920 old baymeadows rd, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 KALUBY, SARWAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2016-02-29 S&M PROPERTY ENTERPRISE LLC -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
LC Amendment and Name Change 2016-02-29
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State