Search icon

SMITH & NEAL, LLC - Florida Company Profile

Company Details

Entity Name: SMITH & NEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH & NEAL, 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: 26 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000291828
FEI/EIN Number APPLIED FOR

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

Address: 1205 ONORA STREET, SANFORD, FL, 32773, US
Mail Address: 1205 ONORA ST, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL MARTIN A Managing Member 1205 ONORA STREET, SANFORD, FL, 32773
Smith Damian Managing Member 1205 ONORA ST, SANFORD, FL, 32773
NEAL GRANT C Authorized Member 1205 ONORA STREET, SANFORD, FL, 32773
Smith Sean A Authorized Member 1205 ONORA ST, SANFORD, FL, 32773
NEAL MARTIN A Agent 1205 ONORA STREET, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048436 KRAKEN CUSTOM PAINTS ACTIVE 2020-05-01 2025-12-31 - 677 STARSTONE DR., LAKE MARY, FL, 32746
G20000045942 KRAKEN KUSTOM PAINTS ACTIVE 2020-04-26 2025-12-31 - 677 STARSTONE DR., LAKE MARY, FL, 32746
G19000134934 TACTICAL GATOR DEFENSE EXPIRED 2019-12-20 2024-12-31 - 1205 ONORA STREET, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-06-04 - -
CHANGE OF MAILING ADDRESS 2022-06-04 1205 ONORA STREET, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2022-06-04 NEAL, MARTIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-06-04
Florida Limited Liability 2019-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State