Search icon

SMV V, LLC - Florida Company Profile

Company Details

Entity Name: SMV V, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000004685
FEI/EIN Number 202287171

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

Address: 725 Progresso Drive, Fort Lauderdale, FL, 33304, US
Mail Address: 725 Progresso Drive, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MOODY THOMAS W Managing Member 725 Progresso Drive, Fort Lauderdale, FL, 33304
SPEROS JOHN T Managing Member 445 Woodlawn Drive, MARIETTA, GA, 30067
MOODY THOMAS L Agent 725 Progresso Drive, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051290 USA SELF STORAGE ACTIVE 2022-04-22 2027-12-31 - 1217 SW 1ST AVE, FT. LAUDERDALE, FL, 33315
G15000086244 USA SELF STORAGE EXPIRED 2015-08-20 2020-12-31 - 1217 SW 1ST STREET, FORT LAUDERDALE, FL, 33315
G08149900190 FT LAUDERDALE SELF STORAGE EXPIRED 2008-05-28 2013-12-31 - 1217 SW 1ST STREET, FT LAUDERDALE, FL, 33315
G08149900195 FT LAUDERDALE STORAGE EXPIRED 2008-05-28 2013-12-31 - 1217 SW 1ST STREET, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 725 Progresso Drive, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-01-10 725 Progresso Drive, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 725 Progresso Drive, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2013-09-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 MOODY, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State