Search icon

SMGL, LLC - Florida Company Profile

Company Details

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

SMGL, 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L15000151425
FEI/EIN Number 47-5035570

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

Address: 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY CYNTHIA Secretary 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043
HARVEY THAD Agent 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043
HARVEY CYNTHIA Vice President 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043
HARVEY THAD Manager 411 Walnut St PMB 5983, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 411 Walnut St PMB 5983, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-02-06 411 Walnut St PMB 5983, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 411 Walnut St PMB 5983, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2016-10-30 HARVEY, THAD -
REINSTATEMENT 2016-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-30
Florida Limited Liability 2015-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State