Entity Name: | SMOOTH TRANSITIONS OF CONNECTICUT AND FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 25 Jan 2012 (13 years ago) |
Branch of: | SMOOTH TRANSITIONS OF CONNECTICUT AND FLORIDA, LLC, CONNECTICUT (Company Number 0638727) |
Document Number: | M12000000480 |
FEI/EIN Number | N/A |
Address: | 1169 hillsboro mile, 601, hillsboro beach, FL 33062 |
Mail Address: | 1169 Hillsboro Mile, 601, hillsboro beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
DOLAN-NESLINE, DEIRDRE | Agent | 1169 HILLSBORO MILE 601, HILLSBORO BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
DOLAN-NESLINE, DEIRDRE | Manager | 1169 Hillsboro Mile, 601 hillsboro beach, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 1169 hillsboro mile, 601, hillsboro beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 1169 hillsboro mile, 601, hillsboro beach, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State