Entity Name: | SMITHDAVIDSON GALLERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITHDAVIDSON GALLERY 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. |
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: | 28 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (8 years ago) |
Document Number: | L15000183614 |
FEI/EIN Number |
47-5437753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 NW 86th Street, El Portal, FL, 33150, US |
Mail Address: | 185 NW 86th Street, El Portal, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID | Authorized Person | 185 NW 86th Street, EL Portal, FL, 33150 |
DAVIDSON GABRIELLE | Manager | 185 NW 86th Street, El Portal, FL, 33150 |
DAVIDSON GABRIELLE | Agent | 185 NW 86th St, El Portal, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 185 NW 86th Street, El Portal, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 185 NW 86th Street, El Portal, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 185 NW 86th Street, El Portal, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 185 NW 86th St, El Portal, FL 33150 | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | DAVIDSON, GABRIELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-10-01 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State