Search icon

SMART FOOD AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SMART FOOD AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART FOOD AMERICA 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: 24 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L17000220589
FEI/EIN Number 37-1872586

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

Address: 14142 ROCK SALT RD, DELRAY BEACH, FL, 33446
Mail Address: 14142 ROCK SALT RD, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANASSI JUNIOR NORBERTO Manager 14142 ROCK SALT RD, DELRAY BEACH, FL, 33446
ZANONATO DANIEL Manager 14142 ROCK SALT RD, DELRAY BEACH, FL, 33446
BOOKSLY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068897 FLORIDA FARMS ACTIVE 2020-06-18 2025-12-31 - 1240 TANGELO TERRACE - B5, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 14142 ROCK SALT RD, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-06-02 14142 ROCK SALT RD, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-01-24 BOOKSLY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 6919 SW 18TH STREET, STE 222, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
LC Amendment 2023-06-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State