Search icon

SMART CAPITAL LENDING, LLC - Florida Company Profile

Company Details

Entity Name: SMART CAPITAL LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CAPITAL LENDING, 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000085103
FEI/EIN Number 30-0988769

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

Address: 1060 Woodcock Rd #203, Orlando, FL, 32803, US
Mail Address: 1060 Woodcock Rd #203, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLINE Authorized Member 1060 WOODCOCK RD., ORLANDO, FL, 32803
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043277 SMART CAPITAL LENDING GROUP EXPIRED 2017-04-21 2022-12-31 - 1060 WOODCOCK RD., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-15 1060 Woodcock Rd #203, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-04-15 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1060 Woodcock Rd #203, Orlando, FL 32803 -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-15
Florida Limited Liability 2017-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State