Search icon

SMI TRS OPCO, LLC - Florida Company Profile

Company Details

Entity Name: SMI TRS OPCO, 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: 14 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: M17000001287
FEI/EIN Number 47-4500502

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

Address: 17330 PRESTON ROAD STE 220A, DALLAS, TX, 75252, US
Mail Address: 17330 PRESTON ROAD STE 220A, DALLAS, TX, 75252, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Suntex UP-Co, LLC Member 17330 PRESTON ROAD, DALLAS, TX, 75252
REDMOND BRYAN President 17330 PRESTON ROAD, DALLAS, TX, 75252

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012987 SUNTEX BOAT CLUB ACTIVE 2023-01-27 2028-12-31 - 17330 PRESTON ROAD, STE 220A, DALLAS, TX, 75252
G17000018335 SUNTEX BOAT CLUB EXPIRED 2017-02-20 2022-12-31 - 17330 PRESTON ROAD, SUITE 220A, DALLAS, TX, 75252

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 17330 PRESTON ROAD STE 100C, DALLAS, TX 75252 -
CHANGE OF MAILING ADDRESS 2025-01-29 17330 PRESTON ROAD STE 100C, DALLAS, TX 75252 -
LC STMNT OF RA/RO CHG 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407680 TERMINATED 1000000869236 LEE 2020-11-30 2030-12-16 $ 7,392.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
CORLCRACHG 2017-09-25
Foreign Limited 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State