Search icon

SMP CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SMP CAPITAL 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M15000004516
FEI/EIN Number 463675301

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

Address: 15445 VENTURA BLVD., SUITE 900, SHERMAN OAKS, CA, 91403
Mail Address: 15445 VENTURA BLVD., SUITE 900, SHERMAN OAKS, CA, 91403
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PATHIRANA JAG Manager 15445 VENTURA BLVD., SUITE 900, SHERMAN OAKS, CA, 91403
SINGH DANIEL Agent 2431 S Cleveland Avenue, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118088 LA QUINTA INN & SUITES EXPIRED 2015-11-20 2020-12-31 - 15445 VENTURA BLVD STE 900, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2431 S Cleveland Avenue, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078622 TERMINATED 1000000857744 LEE 2020-01-28 2040-02-05 $ 78,887.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000083592 TERMINATED 1000000773101 LEE 2018-02-19 2038-02-28 $ 3,423.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Foreign Limited 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State