Search icon

S & M PROCESS SERVING LLC - Florida Company Profile

Company Details

Entity Name: S & M PROCESS SERVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & M PROCESS SERVING 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 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L15000082869
FEI/EIN Number 47-3978606

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

Address: 6039 CYPRESS GARDENS BLVD,, STE. 499, WINTER HAVEN, FL, 33884, US
Mail Address: 6039 CYPRESS GARDENS BLVD,, STE. 499, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMONDES STEVE Manager 6039 CYPRESS GARDENS BLVD,, WINTER HAVEN, FL, 33884
BAHAMONDES STEVE Agent 6039 CYPRESS GARDENS BLVD,, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6039 CYPRESS GARDENS BLVD,, STE. 499, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 6039 CYPRESS GARDENS BLVD,, STE. 499, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2019-10-15 6039 CYPRESS GARDENS BLVD,, STE. 499, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
CORLCRACHG 2020-06-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State