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. |
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 |
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 |
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 |
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 | - |
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