Search icon

W.W. SMITH DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: W.W. SMITH DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.W. SMITH DESIGNS, 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: 21 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L16000137612
FEI/EIN Number 81-3380714

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

Address: 5522 Haines Rd. N, SAINT PETERSBURG, FL, 33714, US
Mail Address: 3601 SHORE ACRES BLVD. NE, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WALTER W Manager 3601 SHORE ACRES BLVD. NE, SAINT PETERSBURG, FL, 33703
SMITH WALTER W Agent 3601 SHORE ACRES BLVD. NE, SAINT PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092759 ARTISTIC SALVAGE EXPIRED 2016-08-26 2021-12-31 - 3601 SHORE ACRES BLVD., NE, ST. PETERSBURG, FL, 33703
G16000092760 MISTER GENERATOR EXPIRED 2016-08-26 2021-12-31 - 3601 SHORE ACRES BLVD., NE, ST. PETERSBURG, FL, 33703
G16000092758 POCKET ARSENAL EXPIRED 2016-08-26 2021-12-31 - 3601 SHORE ACRES BLVD., NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 5522 Haines Rd. N, SAINT PETERSBURG, FL 33714 -
LC NAME CHANGE 2016-08-29 W.W. SMITH DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-16
LC Name Change 2016-08-29
Florida Limited Liability 2016-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State