Search icon

SMRF, LLC - Florida Company Profile

Company Details

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

SMRF, 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: 12 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L15000137463
FEI/EIN Number 47-4818267

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

Address: 152 North 4th Street, Lake mary, FL, 32746, US
Mail Address: 152 North 4th Street, Lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHANJI M Manager 152 NORTH 4TH STREET, LAKE MARY, FL, 32746
Dhanji F Manager 152 North 4th Street, Lake mary, FL, 32746
DHANJI M Agent 152 North 4th Street, Lake mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 DHANJI, M -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 152 North 4th Street, Suite 1420, Lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-03-03 152 North 4th Street, Suite 1420, Lake mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 152 North 4th Street, Suite 1420, Lake mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2018-04-12 SMRF, LLC -
LC AMENDMENT 2015-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
LC Amendment and Name Change 2018-04-12
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State