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