Search icon

60 JERRY SMITH LLC - Florida Company Profile

Company Details

Entity Name: 60 JERRY SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

60 JERRY SMITH 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: 02 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: L15000019430
FEI/EIN Number 47-3998074

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

Address: 4143 MOORES LAKE RD, DOVER, FL, 33527, US
Mail Address: 4143 MOORES LAKE RD, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON C. DENNIS JR Authorized Member 4143 Moores Lake Rd, Dover, FL, 33527
CARLTON THOMAS MELISSA M Authorized Member 4143 Moores Lake Rd, Dover, FL, 33527
CARLTON C. DENNIS JR Agent 4143 Moores Lake Rd, Dover, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4143 Moores Lake Rd, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 4143 MOORES LAKE RD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2015-12-03 4143 MOORES LAKE RD, DOVER, FL 33527 -
LC AMENDMENT 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 CARLTON, C. DENNIS, JR -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
LC Amendment 2015-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State