Annual Report LLC
|
Filed
|
2024-04-15
|
Annual Report For SMITH REALTY, LLC
|
Annual Report LLC
|
Filed
|
2023-05-18
|
Annual Report For SMITH REALTY, LLC
|
Reinstatement
|
Filed
|
2022-02-23
|
Reinstatement For SMITH REALTY, LLC
|
Admin Dissolution
|
Filed
|
2021-11-29
|
Action of Intent to Dissolve: AR: SMITH REALTY, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2021-09-07
|
Notice of Intent to Dissolve: AR: SMITH REALTY, LLC
|
Annual Report LLC
|
Filed
|
2020-06-30
|
Annual Report For SMITH REALTY, LLC
|
Reinstatement
|
Filed
|
2019-05-08
|
Reinstatement For SMITH REALTY, LLC
|
Amendment Form
|
Filed
|
2019-05-08
|
Amendment For SMITH REALTY, LLC
|
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2017-07-20
|
Amendment For SMITH REALTY, LLC
|
Registered Agent Change of Address
|
Filed
|
2016-04-13
|
Agent Address Change For GREGORY H SMITH
|
Reinstatement
|
Filed
|
2016-04-13
|
Reinstatement For SMITH REALTY, LLC
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2013-03-20
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-03-08
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-03-10
|
Annual Report LLC
|
Name Reservation Form
|
Filed
|
2002-04-23
|
Name Reservation
|