Search icon

SMARTRESOURCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMARTRESOURCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTRESOURCE, 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.
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 Sep 1999 (25 years ago)
Document Number: L99000006002
FEI/EIN Number 650955856

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

Address: 1712 NORTHGATE BLVD., SARASOTA, FL, 34234, US
Mail Address: 1712 NORTHGATE BLVD., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UBMPWZ7DQNXW69 L99000006002 US-FL GENERAL ACTIVE 1999-09-23

Addresses

Legal C/O MURRAY, STUART C, 1712 NORTHGATE BLVD., SARASOTA, US-FL, US, 34234
Headquarters 1712 NORTHGATE BLVD., SARASOTA, US-FL, US, 34234

Registration details

Registration Date 2013-08-29
Last Update 2023-11-29
Status ISSUED
Next Renewal 2024-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000006002

Key Officers & Management

Name Role Address
CHRISTENSEN SANDRA-LEIGH Secretary 1712 NORTHGATE BLVD., SARASOTA, FL, 34234
MURRAY STUART C President 1712 NORTHGATE BLVD, SARASOTA, FL, 34234
MURRAY STUART C Agent 1712 NORTHGATE BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 MURRAY, STUART C -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 1712 NORTHGATE BLVD., SARASOTA, FL 34234 -

Court Cases

Title Case Number Docket Date Status
JASON C. CHRISTENSEN VS SANDRA L. CHRISTENSEN, ET AL., 2D2014-2546 2014-05-30 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-DR-001698-NC

Parties

Name JASON C. CHRISTENSEN
Role Appellant
Status Active
Representations ANGELA D. FLAHERTY, ESQ.
Name SMARTRESOURCE, L.L.C.
Role Appellee
Status Active
Name BEER PAQ, L L C
Role Appellee
Status Active
Name PAKSOURCE GLOBAL, L.L.C.
Role Appellee
Status Active
Name BEV SHOT, L L C
Role Appellee
Status Active
Name BEV PAQ, L L C
Role Appellee
Status Active
Name PROFILE PACKAGING, INC.
Role Appellee
Status Active
Name P P I TECHNOLOGIES, L L C
Role Appellee
Status Active
Name REDI - DRIN Q GROUP
Role Appellee
Status Active
Name P P I TECHNOLOGIES GLOBAL, L L
Role Appellee
Status Active
Name VINO PAQ, L L C
Role Appellee
Status Active
Name SANDRA L. CHRISTENSEN
Role Appellee
Status Active
Representations RANDY SMITH, ESQ., SHAHLA M. SIMPLER, ESQ.
Name POUCH P A C INNOVATIONS, L L C
Role Appellee
Status Active
Name P P I T GLOBAL SALES, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 8 OF THE APPENDIX TO THE AB
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-07-07
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-20
Type Response
Subtype Response
Description RESPONSE ~ to opposed motion for extension of time to file initial brief
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-06-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON C. CHRISTENSEN

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State