Search icon

SMYTHE AND ASSOCIATES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SMYTHE AND ASSOCIATES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMYTHE AND ASSOCIATES REALTY, 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: 13 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L15000027967
FEI/EIN Number 47-3179816

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

Address: 216 Crystal Grove Blvd, Lutz, FL, 33548, US
Mail Address: 216 Crystal Grove Blvd, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuruc James R Owne 1950 Breynia Drive, Lutz, FL, 33558
Khoyi Dara Auth 216 Crystal Grove Blvd, Lutz, FL, 33548
KHOYI DARA Manager 19707 WELLINGTON MANOR BLVD, LUTZ, FL, 33549
BYCK DAVID Agent 8401 LAKE WORTH RD, WELLINGTON, FL, 33467

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 8401 LAKE WORTH RD, WELLINGTON, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 216 Crystal Grove Blvd, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-02-05 216 Crystal Grove Blvd, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2019-01-30 BYCK, DAVID -

Documents

Name Date
LC Amendment 2024-08-28
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State