Search icon

STREAT SMART, LLC - Florida Company Profile

Company Details

Entity Name: STREAT SMART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAT SMART, 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: 24 Sep 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: L14000149555
FEI/EIN Number 47-1923385

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

Address: 110 N. Tremain St., MOUNT DORA, FL, 32757, US
Mail Address: 110 N. Tremain St., MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN RYAN Agent 110 N. Tremain St., MOUNT DORA, FL, 32757
DONOVAN RYAN Manager 110 N. Tremain St., MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097805 MOUNT DORA STREAT CORNER EXPIRED 2014-09-25 2019-12-31 - 846 E. 5TH AVE., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 110 N. Tremain St., #211, MOUNT DORA, FL 32757 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 110 N. Tremain St., #211, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-10-05 110 N. Tremain St., #211, MOUNT DORA, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 DONOVAN, RYAN -

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-08-05
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State