Search icon

SMALL FOOTPRINT LLT, INC. - Florida Company Profile

Company Details

Entity Name: SMALL FOOTPRINT LLT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL FOOTPRINT LLT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P15000101866
FEI/EIN Number 81-0959684

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

Address: 4950 FORTUNE POND ROAD, VERNON, FL, 32462
Mail Address: 1552 BRICKYARD DRIVE, CHIPLEY, FL, 32428
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS MARGARET Seni PO BOX 276, GRACEVILLE, FL, 32440
CONNOR CATHERINE Vice President 863 Eagle View Drive, Tallahassee, FL, 32311
WILSON ELIZABETH President 1511 FERNANDO DRIVE, TALLAHASSEE, FL, 32303
BROOKS MARGARET Agent 1129 8TH AVENUE, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 Steverson & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1552 Brickyard Rd, Chipley, FL 32428 -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 BROOKS, MARGARET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State