Search icon

SM PROMOTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: SM PROMOTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM PROMOTIONS 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.
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: 06 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000066150
FEI/EIN Number 800925853

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

Address: 8753 NW 57th Street, Tamarac, 33351, UN
Mail Address: 8753 NW 57th Street, Tamarac, 33351, UN
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS ANTHONY Managing Member 8753 NW 78th Way, Tamarac, 33351
TULLIS JUANAQUE Managing Member 8753 NW 57th Street, Tamarac, 33351
POTTS ANTHONY Agent 8753 NW 57th Street, Tamarac, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058578 SMP MARKETING SERVICES EXPIRED 2015-06-11 2020-12-31 - 8753 NW 57TH STREET, TAMARAC, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8753 NW 57th Street, Tamarac 33351 UN -
CHANGE OF MAILING ADDRESS 2016-04-29 8753 NW 57th Street, Tamarac 33351 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8753 NW 57th Street, Tamarac, FL 33351 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-07
Florida Limited Liability 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State