Search icon

SMARTCITY CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: SMARTCITY CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTCITY CONTRACTORS, 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: 03 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: L20000150982
FEI/EIN Number 85-1463711

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

Address: 27251 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27251 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ INGMAR M Chief Executive Officer 4221 CHASE DR, WESLEY CHAPEL, FL, 33543
CABRERA MELLISA Chief Operating Officer 4221 CHASE DR, WESLEY CHAPEL, FL, 33543
Gonzalez Manuel A Chief Financial Officer 1516 oak Dale RD, Johnson City, NY, 13790
GONZALEZ INGMAR M Agent 4221 CHASE DR, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133634 ROOF MAXX OF DAVENPORT ACTIVE 2023-10-30 2028-12-31 - 3500 PONSER BLVD #1581, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 27251 Wesley Chapel Blvd, Suite 1146, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-09-26 27251 Wesley Chapel Blvd, Suite 1146, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2022-03-06 - -
REGISTERED AGENT NAME CHANGED 2022-03-06 GONZALEZ, INGMAR M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-03-12
REINSTATEMENT 2022-03-06
Florida Limited Liability 2020-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State