Search icon

SURFACE SMART LLC - Florida Company Profile

Company Details

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

SURFACE SMART 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000088489
FEI/EIN Number 47-4049938

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

Mail Address: 3580 Aloma Ave, Winter Park, FL, 32792, US
Address: 3580 Aloma Ave, Suite 11, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULDEN TIMOTHY M Manager 774 WOODSIDE RD, MAITLAND, FL, 32751
MICHAELS JOSHUA E Manager 10701 OAK GLEN CIR, ORLANDO, FL, 32817
MICHAELS JOSHUA E Agent 1602 woodchuck ct, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113257 AAA PAVER SEALING EXPIRED 2017-10-13 2022-12-31 - 3580 ALOMA AVE, SUITE 11, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1602 woodchuck ct, Winter Springs, FL 32708 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3580 Aloma Ave, Suite 11, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2017-02-03 3580 Aloma Ave, Suite 11, Winter Park, FL 32792 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 MICHAELS, JOSHUA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000158459 ACTIVE 1000000982446 ORANGE 2024-02-28 2044-03-20 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State