Search icon

SMARKTEST LLC - Florida Company Profile

Company Details

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

SMARKTEST 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: 23 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L15000033699
FEI/EIN Number 36-4804578

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

Address: 2205 NW 4 ST, Fort Lauderdale, FL, 33311, US
Mail Address: 2205 NW 4 ST, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSANDRO GIANNINO SR. Manager 2205 NW 4 ST, Fort Lauderdale, FL, 33311
Aytakova Leysen Manager 2205 NW 4 ST, Fort Lauderdale, FL, 33311
HAVRE BILL Agent 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131684 SMARKLANE ACTIVE 2018-12-12 2028-12-31 - 2205 NW 4 ST, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2205 NW 4 ST, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-02-16 2205 NW 4 ST, Fort Lauderdale, FL 33311 -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT AND NAME CHANGE 2015-05-19 SMARKTEST LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State