Entity Name: | SMG FOOD AND BEVERAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jul 2009 (16 years ago) |
Document Number: | M06000001715 |
FEI/EIN Number |
262917302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Conshohocken State Road, Suite 450, W. Conshohocken, PA, 19428, US |
Mail Address: | 300 Conshohocken State Road, Suite 450, W. Conshohocken, PA, 19428, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SMG & COMPANY LLC | Auth | - |
Hanson Bruce | Secretary | 300 Conshohocken State Road, W. Conshohocken, PA, 19428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125772 | CLUB NINETEEN | ACTIVE | 2019-11-25 | 2029-12-31 | - | 10500 TAFT ST, PEMBROKE PINES, FL, 33026 |
G17000029980 | SAVOR | EXPIRED | 2017-03-21 | 2022-12-31 | - | 300 CONSHOHOCKEN STATE RD., SUITE 770, WEST CONSHOHOCKEN, FL, 19428 |
G17000028418 | SAVOR | ACTIVE | 2017-03-16 | 2027-12-31 | - | 300 CONSHOHOCKEN STATE ROAD, SUITE 450, W. CONSHOHOCKEN, PA, 19428 |
G08291700039 | SAVOR... | EXPIRED | 2008-10-17 | 2013-12-31 | - | 701 MARKET STREET STE 4400, PHILADELPHIA, PA, 19106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 300 Conshohocken State Road, Suite 450, W. Conshohocken, PA 19428 | - |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 300 Conshohocken State Road, Suite 450, W. Conshohocken, PA 19428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-02 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2009-07-15 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-01 |
AMENDED ANNUAL REPORT | 2019-11-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State