Entity Name: | SMITH ORGANICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (3 months ago) |
Document Number: | L18000003144 |
FEI/EIN Number | 38-4083936 |
Address: | C/O RE 1 ADVISOR, LLC, 1164 GOODLETTE RD N, NAPLES, FL, 34102, US |
Mail Address: | C/O RE 1 ADVISOR, LLC, 1164 GOODLETTE RD N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUGGER JOHN NESQ | Agent | 600 5TH AVE S STE 207, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SMITH ANDREW | Manager | 1343 NOBLE HERON WAY, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000048451 | LAKE PARK DINER | EXPIRED | 2019-04-18 | 2024-12-31 | No data | PO BOX 1309, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | C/O RE 1 ADVISOR, LLC, 1164 GOODLETTE RD N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-12 | C/O RE 1 ADVISOR, LLC, 1164 GOODLETTE RD N, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | BRUGGER, JOHN N, ESQ | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2022-08-19 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-04-26 |
LC Amendment | 2022-08-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
Florida Limited Liability | 2018-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State