Search icon

HARVEY SMILE, LLC

Company Details

Entity Name: HARVEY SMILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (5 months ago)
Document Number: L14000044151
FEI/EIN Number 61-1733305
Address: 816 Honeyflower Loop, Bradenton, FL, 34212, US
Mail Address: 816 Honeyflower Loop, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Harvey Gary SESQ Agent 816 Honeyflower Loop, Bradenton, FL, 34212

Authorized Member

Name Role Address
HARVEY GARY S Authorized Member 816 Honeyflower Loop, Bradenton, FL, 34212
HARVEY WENDY S Authorized Member 816 Honeyflower Loop, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035272 SIGNS 4R TIMES EXPIRED 2014-04-09 2024-12-31 No data 14624 E STATE ROAD 70, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 816 Honeyflower Loop, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2024-01-28 816 Honeyflower Loop, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2024-01-28 Harvey, Gary S, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 816 Honeyflower Loop, Bradenton, FL 34212 No data
LC AMENDMENT 2017-10-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
LC Amendment 2017-10-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State