Search icon

SMGA LLC - Florida Company Profile

Company Details

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

SMGA 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000134136
FEI/EIN Number 47-1718271

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

Address: 7709 CAPE HORN CT, ORLANDO, FL, 32835, US
Mail Address: 7709 CAPE HORN CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL ANDREA Manager 7709 CAPE HORN CT, ORLANDO, FL, 32835
AMARAL DIAS STEPHANIE N Manager 7709 CAPE HORN CT, ORLANDO, FL, 32835
AMARAL ANDREA Agent 7709 CAPE HORN CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 AMARAL, ANDREA -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 7709 CAPE HORN CT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-10-12 7709 CAPE HORN CT, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 7709 CAPE HORN CT, ORLANDO, FL 32835 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-11-18 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-20
LC Amendment 2014-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State