Entity Name: | STEVIE SMITH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVIE SMITH, L.L.C. 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: |
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: | 15 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | L13000039283 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 643 Harbor Blvd., DESTIN, FL, 32541, US |
Mail Address: | PO BOX 2024, ACWORTH, GA, 30102 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN | Manager | 100 GULF SHORE DR, #2266, DESTIN, FL, 32541 |
Smith Stephen MGR | Manager | 100 GULF SHORE BLVD. #2266, DESTIN, FL, 32541 |
MARTIN DAVID ATTY | Agent | 175 MAIN ST. STE. 1599, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 643 Harbor Blvd., DESTIN, FL 32541 | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | MARTIN, DAVID, ATTY | - |
REINSTATEMENT | 2017-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2015-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 643 Harbor Blvd., DESTIN, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-04-14 |
Reinstatement | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State