Entity Name: | SMITH MEDICAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | M16000005345 |
FEI/EIN Number |
26-1299438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 West First Avenue, Conshohocken, PA, 19428, US |
Mail Address: | 1 West First Avenue, Conshohocken, PA, 19428, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Collis Steven H | Member | 1 West First Avenue, Conshohocken, PA, 19428 |
Norton Robert M | Assi | 1 West First Avenue, Conshohocken, PA, 19428 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1 West First Avenue, Conshohocken, PA 19428 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1 West First Avenue, Conshohocken, PA 19428 | - |
LC STMNT OF RA/RO CHG | 2018-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
CORLCRACHG | 2018-01-29 |
REINSTATEMENT | 2017-10-02 |
Foreign Limited | 2016-07-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State