Search icon

SMITHJOY REALTY, LLC - Florida Company Profile

Company Details

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

SMITHJOY REALTY, 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: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: L16000210424
FEI/EIN Number 81-4458435

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

Address: 2801 W Busch Blvd, Suite 101, TAMPA, FL, 33618, US
Mail Address: 2801 W Busch Blvd, Suite 101, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNTZ REBECCA J Manager 10435 Oakbrook Dr, TAMPA, FL, 33618
SMITH AMY E Manager 10309 Forest Hills Dr, Tampa, FL, 33612
KUNTZ REBECCA J Agent 10435 Oakbrook Dr, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063260 NEXTHOME BAY AREA EXPERTS EXPIRED 2019-05-31 2024-12-31 - 3302 N TAMPA ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2801 W Busch Blvd, Suite 101, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-02-01 2801 W Busch Blvd, Suite 101, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 10435 Oakbrook Dr, TAMPA, FL 33618 -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 KUNTZ, REBECCA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State