Search icon

SMILE CENTRE'S PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SMILE CENTRE'S PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILE CENTRE'S PROPERTIES, 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: 21 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: L99000006927
FEI/EIN Number NOT APPLICABLE

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

Address: 8139 Santa Rosa Ct., SARASOTA, FL, 34243, US
Mail Address: 8139 Santa Rosa Ct., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUTCHEON ROBERT B Agent 8307 MISTY WOOD CT., SARASOTA, FL, 34241
STANLEY RICHARD A Manager 8139 SANTA ROSA CT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 8307 MISTY WOOD CT., SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 8139 Santa Rosa Ct., SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-09-21 8139 Santa Rosa Ct., SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2014-01-09 MCCUTCHEON, ROBERT B -
REINSTATEMENT 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State