Entity Name: | SMITH PROPERTY INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITH PROPERTY INVESTMENTS, L.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. |
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: | 28 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L98000001629 |
FEI/EIN Number |
650860055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Mail Address: | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN W | Managing Member | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Espinal Sandy | Secretary | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
SMITH STEPHEN W | Agent | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | SMITH, STEPHEN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-24 | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 2014-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-24 | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2014-10-24 | 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-10-24 |
ANNUAL REPORT | 2013-08-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State