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 |
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 |
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 | - |
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 |
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