Search icon

ISMARTREPAIR, LLC - Florida Company Profile

Company Details

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

ISMARTREPAIR, 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L15000165250
FEI/EIN Number 47-5218855

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

Address: 724 Sunny Pine Way, Greenacres, FL, 33415, US
Mail Address: 724 Sunny Pine Way, Greenacres, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARCAS ALEXANDRU Managing Member 724 Sunny Pine Way, Greenacres, FL, 33415
FARCAS ALEXANDRU Agent 724 Sunny Pine Way, Greenacres, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038984 ISMART TECH CONSULTING ACTIVE 2022-03-26 2027-12-31 - 101 WEST COURT, ROYAL PALM BEACH, FL, 33411
G18000047150 COMPUVANA EXPIRED 2018-04-12 2023-12-31 - 101 WEST COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 724 Sunny Pine Way, B1, Greenacres, FL 33415 -
REINSTATEMENT 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 724 Sunny Pine Way, B1, Greenacres, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-01-17 724 Sunny Pine Way, B1, Greenacres, FL 33415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 FARCAS, ALEXANDRU -
LC DISSOCIATION MEM 2016-09-26 - -
LC STMNT OF RA/RO CHG 2016-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
CORLCDSMEM 2016-09-26
CORLCRACHG 2016-09-26
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State