Search icon

SMG RENTALS LLC - Florida Company Profile

Company Details

Entity Name: SMG RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMG RENTALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000062162
FEI/EIN Number APPLIED FOR

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

Address: 2235 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703, US
Mail Address: 2235 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESSNER TORSTEN K Authorized Member 2235 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703
LaWall Barbara J Authorized Member 2235 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112426 SMG TECHNOLOGIES EXPIRED 2018-10-17 2023-12-31 - 2235 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-23 2235 MERMAID POINT NE, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State