Search icon

S&M STRONG COMPANY LLC - Florida Company Profile

Company Details

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

S&M STRONG COMPANY 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000043464
FEI/EIN Number 59-3061479

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

Address: 1116 Longville Circle, Tavares, FL, 32778, US
Mail Address: 1116 Longville Circle, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG STEVEN Managing Member 1116 Longville Circle, Tavares, FL, 32778
STRONG STEVEN Agent 1116 Longville Circle, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1116 Longville Circle, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2021-04-07 1116 Longville Circle, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1116 Longville Circle, Tavares, FL 32778 -
CONVERSION 2013-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S46232. CONVERSION NUMBER 500000130205

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State