Search icon

SMART TITLE III, LLC - Florida Company Profile

Company Details

Entity Name: SMART TITLE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART TITLE III, 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: 30 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L17000000689
FEI/EIN Number 81-4842969

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

Mail Address: 1605 S. ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563, US
Address: 18302 HIGHWOODS PRESERVE PKWY, SUITE 110, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Amy L President 1605 S. ALEXANDER STREET, PLANT CITY, FL, 33563
BPM SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072114 SMART TITLE EXPIRED 2017-07-03 2022-12-31 - 1605 S. ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563
G17000072115 SMART TITLE OF LAKELAND EXPIRED 2017-07-03 2022-12-31 - 1605 S ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-25 SMART TITLE III, LLC -
LC STMNT OF RA/RO CHG 2022-09-16 - -
REGISTERED AGENT NAME CHANGED 2022-09-16 BPM SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
LC Name Change 2023-09-25
ANNUAL REPORT 2023-02-03
CORLCRACHG 2022-09-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State