Search icon

SMULRON, LLC - Florida Company Profile

Company Details

Entity Name: SMULRON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMULRON, 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: 09 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L13000112611
FEI/EIN Number NOT APPLICABLE

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

Address: 205 WEST VENICE AVE., VENICE, FL, 34285, US
Mail Address: P.O. BOX 1921, NOKOMIS, FL, 34274, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMULLIN ROBERT J Manager P.O. BOX 1921, NOKOMIS, FL, 34274
GIFFIN CHERYL Manager P.O. BOX 1921, NOKOMIS, FL, 34274
LIPHAM ROBERT Agent 205 WEST VENICE AVE., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098675 HISTORIC EL PATIO HOTEL APARTMENTS EXPIRED 2013-10-07 2018-12-31 - 229 WEST VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 LIPHAM, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 205 WEST VENICE AVE., Unit 205, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-06
CORLCRACHG 2023-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State