Search icon

SMC STARKEY LLC - Florida Company Profile

Company Details

Entity Name: SMC STARKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMC STARKEY 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: 05 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: L14000091021
FEI/EIN Number 47-1082334

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

Address: 1657 Feather Grass Loop, Lutz, FL, 33558, US
Mail Address: 1657 Feather Grass Loop, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLQUHOUN SHAMA S Manager 1657 Feather Grass Loop, Lutz, FL, 33558
COLQUHOUN MICHAEL W Manager 1657 Feather Grass Loop, Lutz, FL, 33558
Colquhoun Mike Agent 1657 Feather Grass Loop, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096372 CREATIVE WORLD SCHOOL ACTIVE 2014-09-23 2029-12-31 - 1657 FEATHER GRASS LOOP, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-09-23 SMC STARKEY LLC -
LC NAME CHANGE 2018-02-28 SMC WESTCHASE, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-16 Colquhoun, Mike -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1657 Feather Grass Loop, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1657 Feather Grass Loop, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2015-04-27 1657 Feather Grass Loop, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
LC Name Change 2019-09-23
ANNUAL REPORT 2019-01-09
LC Name Change 2018-02-28
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State