Search icon

I SMART WEB, LLC - Florida Company Profile

Company Details

Entity Name: I SMART WEB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I SMART WEB, 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: 30 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: L13000107667
FEI/EIN Number 33-1229320

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

Address: 11407 SW Amu St, Suite #HS519, Tualatin, OR, 97062, US
Mail Address: 11407 SW Amu St, Suite #HS519, Tualatin, OR, 97062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDARENKO ANDRIY Managing Member 11407 SW Amu St, Tualatin, OR, 97062
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 11407 SW Amu St, Suite #HS519, Tualatin, OR 97062 -
REGISTERED AGENT NAME CHANGED 2025-01-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 11407 SW Amu St, Suite #HS519, Tualatin, OR 97062 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 11407 SW Amu St, Suite #HS519, Tualatin, OR 97062 -
CHANGE OF MAILING ADDRESS 2019-03-07 11407 SW Amu St, Suite #HS519, Tualatin, OR 97062 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-03-24 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2015-03-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State