Search icon

SMLCCW, INC

Company Details

Entity Name: SMLCCW, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000025215
FEI/EIN Number 208510075
Address: 2628 Trammel Ave, MELBOURNE, FL, 32935, US
Mail Address: 2628 Trammel Ave, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor Susan L Agent 966 osprey drive, melbourne, FL, 32940

President

Name Role Address
LEWIS STEVEN President 2628 Trammel Ave, MELBOURNE, FL, 32935

Vice President

Name Role Address
LEWIS STEVEN Vice President 2628 Trammel Ave, MELBOURNE, FL, 32935

Secretary

Name Role Address
WHITAKER CASS Secretary 2628 Trammel Ave, MELBOURNE, FL, 32935

Treasurer

Name Role Address
WHITAKER CASS Treasurer 2628 Trammel Ave, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 966 osprey drive, melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Taylor, Susan L No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2628 Trammel Ave, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2013-04-22 2628 Trammel Ave, MELBOURNE, FL 32935 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State