Search icon

SMG FINANCIAL I, LLC - Florida Company Profile

Company Details

Entity Name: SMG FINANCIAL I, 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: 26 Apr 2021 (4 years ago)
Document Number: M21000004983
FEI/EIN Number 861432957

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

Address: 2600 Lake Lucien Dr, Maitland, FL, 32751, US
Mail Address: 2600 Lake Lucien Dr, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUCKLE GETHIN Authorized Person 2540 MEADOWVIEW CIRCLE, WINDERMERE, FL, 34786
Genovese Joseph A Chief Operating Officer 2600 Lake Lucien Dr, Maitland, FL, 32751
JENNIFER KANISTRAS Vice President 2600 Lake Lucien Dr, Maitland, FL, 32751
Kanistras Jennifer Agent 2600 Lake Lucien Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042082 LA FAMILIA PAWN AND JEWELRY ACTIVE 2024-03-27 2029-12-31 - 2600 LAKE LUCIEN DR,SUITE 116, MAITLAND, FL, 32751
G23000095926 LA FAMILIA PAWN & JEWELRY ACTIVE 2023-08-16 2028-12-31 - 7603 DAVIE ROAD EXT., DAVIE, FL, 33024
G21000072720 CAPITAL PAWN ACTIVE 2021-05-28 2026-12-31 - 625 MAIN ST., STE 27, WINDERMERE, FL, 34786
G19000029562 SIMPLE PAWN ACTIVE 2019-03-04 2029-12-31 - 2600 LAKE LUCIEN DRIVE, STE 116, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2600 Lake Lucien Dr, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-03-08 2600 Lake Lucien Dr, Suite 116, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Kanistras, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2600 Lake Lucien Dr, Suite 116, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
Foreign Limited 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State