Search icon

SMITH'S HOME REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: SMITH'S HOME REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH'S HOME REPAIRS 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L18000205372
FEI/EIN Number 83-1763928

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

Address: 11606 Anjali Ct., Orlando, FL, 32817, US
Mail Address: 11606 Anjali Ct., Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH A Authorized Member 11606 Anjali Ct., Orlando, FL, 32817
smith kenneth A Agent 11606 Anjali Ct., Orlando, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11608 Anjali Ct., Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11608 Anjali Ct., Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2025-02-05 11608 Anjali Ct., Orlando, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 11606 Anjali Ct., Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2023-02-02 smith, kenneth A -
REINSTATEMENT 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 11606 Anjali Ct., Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2023-02-02 11606 Anjali Ct., Orlando, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-05
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State