Entity Name: | SMEAL HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M17000007579 |
FEI/EIN Number | 611810513 |
Address: | 610 W. 4th Street, Snyder, NE, 68664, US |
Mail Address: | 610 W. 4th Street, Snyder, NE, 68664, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Skonieczny Mark A | Chief Executive Officer | 245 S. Executive Drive, Brookfield, WI, 53005 |
Name | Role | Address |
---|---|---|
Gustafson Nicole A | Vice President | 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005 |
Name | Role | Address |
---|---|---|
LaDue Joseph F | Chief Administrative Officer | 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 610 W. 4th Street, Snyder, NE 68664 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 610 W. 4th Street, Snyder, NE 68664 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-09-22 |
AMENDED ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-17 |
Foreign Limited | 2017-09-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State