Search icon

SMITH ORGANICS NORTH NAPLES, LLC - Florida Company Profile

Company Details

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

SMITH ORGANICS NORTH 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: 23 May 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L22000224463
FEI/EIN Number 88-3366198

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049558 LAKE PARK DINER FOUNDERS SQUARE ACTIVE 2024-04-12 2029-12-31 - 1100 5TH AVE S STE 303, NAPLES, FL, 34102
G24000031672 LAKE PARK DINER ACTIVE 2024-02-29 2029-12-31 - 1100 5TH AVE S STE 303, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 1100 5 AVE S STE 303, NAPLES, FL 34102 -
CHANGE OF MAILING 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 AMENDMENT 2022-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-12-05
ANNUAL REPORT 2023-04-05
LC Amendment 2022-08-22
Florida Limited Liability 2022-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State