Search icon

SMILES FOR DAYS, LLC - Florida Company Profile

Company Details

Entity Name: SMILES FOR DAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILES FOR DAYS, 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000016931
FEI/EIN Number 81-1281357

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

Address: 396 CHARTLEY COURT S, SARASOTA, FL, 34232, US
Mail Address: 2115 Hibiscus Street, SARASOTA, FL, 34239, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL CAMERON S Authorized Member 396 CHARTLEY COURT S, SARASOTA, FL, 34232
Lindsey Jeth T Auth 2115 Hibiscus St, Sarasota, FL, 34239
Lindsey Jeth T Agent 2115 Hibiscus St, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013950 TAGLIER EXPIRED 2016-02-08 2021-12-31 - 396 CHARTLEY COURT S., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-14 396 CHARTLEY COURT S, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 396 CHARTLEY COURT S, SARASOTA, FL 34232 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 2115 Hibiscus St, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2018-10-02 Lindsey, Jeth Thorin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-08-14
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State