Search icon

SMITH ORGANICS NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: SMITH ORGANICS NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH ORGANICS NAPLES, 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: 28 Jan 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L20000022220
FEI/EIN Number 84-4484556

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

Address: 1100 5 AVE S STE 303, NAPLES, FL, 34102
Mail Address: 1100 5 AVE S STE 303, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SMITH ORGANICS HOLDING COMPANY, LLC Manager
HF REGISTERED AGENTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062614 LAKE PARK DINER BY SMITH ORGANICS ACTIVE 2022-05-19 2027-12-31 - 990 1ST AVENUE SOUTH, SUITE 202, NAPLES, FL, 34102
G20000018302 LAKE PARK DINER ACTIVE 2020-02-10 2025-12-31 - 100 SPECTRUM CENTER DR., SUITE 1240, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 1100 5 AVE S STE 303, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-12-05 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 1715 MONROE ST, FT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2023-12-05 - -
CHANGE OF MAILING ADDRESS 2023-12-05 1100 5 AVE S STE 303, NAPLES, FL 34102 -
LC AMENDMENT 2022-08-22 - -
LC AMENDMENT 2021-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-12-05
ANNUAL REPORT 2023-04-05
LC Amendment 2022-08-22
ANNUAL REPORT 2022-01-19
LC Amendment 2021-10-14
ANNUAL REPORT 2021-01-14
Florida Limited Liability 2020-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State