Search icon

STPD SMRT APPS RELCK, LLC - Florida Company Profile

Company Details

Entity Name: STPD SMRT APPS RELCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STPD SMRT APPS RELCK, 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: 11 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L14000189488
FEI/EIN Number APPLIED FOR

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

Address: 10250 NORMANDY BLVD, STE 504, JACKSONVILLE, FL, 32221, US
Mail Address: 10250 NORMANDY BLVD STE 504, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albritten Algen Manager 10250 NORMANDY BLVD STE 504, JACKSONVILLE, FL, 32221
BROWN LOVER Agent 10250 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 10250 NORMANDY BLVD, STE 504, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 10250 NORMANDY BLVD, STE 504, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2022-08-11 10250 NORMANDY BLVD, STE 504, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-07 BROWN, LOVER -
REINSTATEMENT 2018-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-08-07
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State