Search icon

SMG FOOD AND BEVERAGE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMG & COMPANY LLC Auth -
Hanson Bruce Secretary 300 Conshohocken State Road, W. Conshohocken, PA, 19428

Fictitious Names

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

Events

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 - -

Documents

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