Search icon

SMART BUYER CLUB LLC - Florida Company Profile

Company Details

Entity Name: SMART BUYER CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART BUYER CLUB 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: 05 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000206529
FEI/EIN Number 82-3025108

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

Address: 3030 N Rocky Point Dr W, Ste 150, Tampa, FL, 33607, US
Mail Address: 3030 N Rocky Point Dr W, Ste 150, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammer David E Manager 4826 Troydale Rd, Tampa, FL, 33615
Hammer David E Agent 3030 N Rocky Point Dr W, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032734 PART SOURCE AMERICA ACTIVE 2022-03-12 2027-12-31 - 3030 N ROCKY POINT DR W, STE 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3030 N Rocky Point Dr W, Ste 150, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-05-01 3030 N Rocky Point Dr W, Ste 150, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3030 N Rocky Point Dr W, Ste 150, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-07-15 Hammer, David Eric -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State