Search icon

SMITH CONSTRUCTION COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: SMITH CONSTRUCTION COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH CONSTRUCTION COMPANY, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L97000000653
FEI/EIN Number 593453056

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

Address: 1069 E. JOHN SIMS PKWY., STE. 1, NICEVILLE, FL, 32578
Mail Address: 1069 E. JOHN SIMS PKWY., STE. 1, NICEVILLE, FL, 32588
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICKY L Managing Member 102 PERDIDO CIRCLE, NICEVILLE, FL, 32578
SMITH KIMBERLY Agent 102 PERDIDO CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 1069 E. JOHN SIMS PKWY., STE. 1, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-03-29 1069 E. JOHN SIMS PKWY., STE. 1, NICEVILLE, FL 32578 -
REINSTATEMENT 2001-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-07 102 PERDIDO CIRCLE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2001-11-07 SMITH, KIMBERLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2001-11-07
ANNUAL REPORT 1998-05-01
FL LIMITED LIABILITY ARTICLES 1997-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State