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