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. |
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 |
Name | Role | Address |
---|---|---|
DIAZ CARLINE | Authorized Member | 1060 WOODCOCK RD., ORLANDO, FL, 32803 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-15 |
Florida Limited Liability | 2017-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State