Search icon

WARREN SMITH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WARREN SMITH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARREN SMITH ENTERPRISES 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L15000080116
FEI/EIN Number 47-4489671

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

Address: 5954 shimmering pines road, Pace, FL, 32571, US
Mail Address: 5954 shimmering pines road, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WARREN P Manager 5954 shimmering pines road, Pace, FL, 32571
SMITH WARREN P Agent 5954 shimmering pines road, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057304 WP LAND MANAGEMENT ACTIVE 2023-05-05 2028-12-31 - 5954 SHIMMERING PINES RD, PACE, FL, 32571
G23000013296 WP POOLS AND CONCRETE ACTIVE 2023-01-27 2028-12-31 - 4881 GLOVER LN, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5954 shimmering pines road, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-04-29 5954 shimmering pines road, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5954 shimmering pines road, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2020-11-27 SMITH, WARREN PATRICK -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-11-27
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
Florida Limited Liability 2015-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State