Search icon

SMCI, LLC - Florida Company Profile

Company Details

Entity Name: SMCI, 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M11000000830
FEI/EIN Number 274984388

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

Address: 4200 DOW ROAD SUITE D, MELBOURNE, FL, 32934, US
Mail Address: PO Box 121674, WEST MELBOURNE, FL, 32912-1674, US
ZIP code: 32934
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HERRMANN JAMES M Manager 4200 DOW ROAD SUITE D, MELBOURNE, FL, 32934
GIBBS ROBERT V Chief Financial Officer 4200 DOW ROAD SUITE D, MELBOURNE, FL, 32934
MCBRYDE PATTI A Secretary 4200 DOW ROAD SUITE D, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 4200 DOW ROAD SUITE D, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2015-04-15 4200 DOW ROAD SUITE D, MELBOURNE, FL 32934 -
LC NAME CHANGE 2014-03-20 SMCI, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000673986 LAPSED 2019-CA-17229 BREVARD COUNTY, CIVIL 2019-09-06 2024-10-11 $203,620.39 BRANCH BANKING AND TRUST COMPANY, 3750 BROOKSIDE PARKWAY, 150, ALPHARETTA, GA 30022-1425
J19000033041 LAPSED 2018-CC-050081 BREVARD COUNTY COURT 2019-01-11 2024-01-14 $10,077.81 PIEDMONT PLASTICS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
LC Amendment 2018-03-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
LC Name Change 2014-03-20
AMENDED ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
Foreign Limited 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State