Search icon

LAS OLAS SMI, LLC - Florida Company Profile

Company Details

Entity Name: LAS OLAS SMI, 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: 22 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: M16000006724
FEI/EIN Number 87-2422394

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

Address: 17330 PRESTON ROAD, DALLAS, TX, 75252, US
Mail Address: 17330 PRESTON ROAD, DALLAS, TX, 75252, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMI PROPCO HOLDINGCO, LLC Member -
CORPORATION SERVICE COMPANY Agent -
PETTY CHRIS Vice President 17330 PRESTON ROAD, DALLAS, TX, 75252
FILLER DAVID Vice President 17330 PRESTON ROAD, DALLAS, TX, 75252

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047168 LAS OLAS MARINA ACTIVE 2025-04-07 2030-12-31 - 17330 PRESTON RD, STE 100C, DALLAS, TX, 75252

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-02 - -
CHANGE OF MAILING ADDRESS 2025-01-28 17300 Preston Road, Suite 100C, Dallas, TX 75252 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 17300 Preston Road, Suite 100C, Dallas, TX 75252 -
LC AMENDMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 17330 PRESTON ROAD, SUITE 220A, DALLAS, TX 75252 -
CHANGE OF MAILING ADDRESS 2024-04-23 17330 PRESTON ROAD, SUITE 220A, DALLAS, TX 75252 -
LC AMENDMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-05-07
ANNUAL REPORT 2024-04-23
LC Amendment 2023-10-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State