Search icon

SMYERS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SMYERS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMYERS CAPITAL 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: 07 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000009068
FEI/EIN Number 833126828

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

Address: 1773 S clyde morris BLVD, DAYTONA BEACH, FL, 32119, US
Mail Address: 1773 S clyde morris BLVD, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smyers Robert Ceo 1773 S clyde morris BLVD, DAYTONA BEACH, FL, 32119
Richards helen E Agent 1773 S clyde morris BLVD, DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143172 ROB DOGS ACTIVE 2021-10-25 2026-12-31 - 2231 NOTTINGHAM ROAD, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 1773 S clyde morris BLVD, 201, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1773 S clyde morris BLVD, 201, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2020-01-06 1773 S clyde morris BLVD, 201, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Richards, helen E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-01-06
Florida Limited Liability 2019-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State