Entity Name: | SMARTLINK, 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: | 25 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | M06000004104 |
FEI/EIN Number |
522276831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Church Cricle, ANNAPOLIS, MD, 21401, US |
Mail Address: | 10 Church Cricle, ANNAPOLIS, MD, 21401, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Kelly Brendan | Manager | 10 Church Circle, Annapolis, MD, 21401 |
Whitmore Alexis | Auth | 10 Church Circle, Annapolis, MD, 21401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 10 Church Cricle, ANNAPOLIS, MD 21401 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 10 Church Cricle, ANNAPOLIS, MD 21401 | - |
REINSTATEMENT | 2013-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000668895 | TERMINATED | 1000000843068 | COLUMBIA | 2019-10-03 | 2029-10-09 | $ 449.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State