Search icon

SMART PROPERTY LLC

Company Details

Entity Name: SMART PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L22000333383
FEI/EIN Number 37-2059374
Address: 4500 HOLLY TREE CRT, 202, ORLANDO, FL 32811
Mail Address: 4500 HOLLY TREE CRT, 202, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUEVARA, IVANA Agent 4500 HOLLEY TREE CRT, APT 202, ORLANDO, FL 32811

Manager

Name Role Address
GUEVARA, IVANA Manager 4500 HOLLY TREE CRT APT 202, ORLANDO, FL 32811
OCANA, JOSE C Manager 4500 HOLLY TREE CRT, 202 ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BRITTNEY COLEMAN VS SMART PROPERTY 2D2022-0877 2022-03-21 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2022SC-001155-LK

Parties

Name BRITTNEY COLEMAN
Role Appellant
Status Active
Name SMART PROPERTY LLC
Role Appellee
Status Active
Representations RICHARD LOPEZ, ESQ.
Name HON. HOPE M. PATTEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Smith
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s March 21, 2022, order to show cause.
Docket Date 2022-05-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2022-03-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRITTNEY COLEMAN
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of BRITTNEY COLEMAN

Documents

Name Date
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-07-28

Date of last update: 11 Feb 2025

Sources: Florida Department of State