Search icon

THE ESTATE OF ROGER A. SMITH LLC. - Florida Company Profile

Company Details

Entity Name: THE ESTATE OF ROGER A. SMITH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ESTATE OF ROGER A. SMITH 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: 27 Oct 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L21000467133
FEI/EIN Number 32-6608029

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

Address: 12317 INDIAN RIVER AVENUE SOUTH, HOBE SOUND, FL, 33455, US
Mail Address: 3807 Hawkins Drive, Morganton, NC, 28655, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEIMER MICHELLE N Manager 3807 Hawkins Drive, MORGANTON, NC, 28655
SMITH LUKE Treasurer 12317 INDIAN RIVER AVENUE SOUTH, HOBE SOUND, FL, 33455
SMITH ELYSA Treasurer 12317 INDIAN RIVER AVENUE SOUTH, HOBE SOUND, FL, 33455
SMITH ANTHONY Treasurer 1400 NW 9TH AVENUE #18, BOCA RATON, FL, 33486
SMITH DEVON Treasurer 1400 NW 9TH AVENUE #18, BOCA RATON, FL, 33486
THEIMER MICHELLE N Agent 12317 INDIAN RIVER AVENUE SOUTH, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
CHANGE OF MAILING ADDRESS 2023-10-03 12317 INDIAN RIVER AVENUE SOUTH, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2023-10-03 THEIMER, MICHELLE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-17
Florida Limited Liability 2021-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State