Search icon

SMEC ENTERPRISES, LLC - Florida Company Profile

Company Details

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

SMEC ENTERPRISES, 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: 19 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L13000175416
FEI/EIN Number NOT APPLICABLE

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

Address: 9858 Glades Road, #250, Boca Raton, FL, 33434, US
Mail Address: 9858 Glades Road, Box 250, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELKIN ERIC Manager 9858 Glades Road, Boca Raton, FL, 33434
SMEC ENTERPRISES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065014 SOGNO SALON OF PARKLAND EXPIRED 2014-06-24 2019-12-31 - 7305 N STATE RD 7, PARKLAND, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 9858 Glades Road, #250, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2016-04-25 9858 Glades Road, #250, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 9858 Glades Road, Box 250, Boca Raton, FL 33434 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 SMEC Enterprises LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State