Detail by Officer/Registered Agent Name
Florida Limited Liability Company
SMATHERS PHASE ONE DEVELOPER, LLC
Filing Information
L11000127515
N/A
11/09/2011
FL
ACTIVE
REINSTATEMENT
12/04/2023
Principal Address
Changed: 04/07/2021
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Changed: 04/07/2021
Mailing Address
Changed: 04/07/2021
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Changed: 04/07/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC
Name Changed: 12/04/2023
Address Changed: 03/19/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 12/04/2023
Address Changed: 03/19/2020
Authorized Person(s) Detail
Name & Address
Title MGR
RUDG, LLC
Title President
PEREZ, JON PAUL
Title VP
Allen, Matthew J.
Title VP, Treasurer and Secretary
DEL POZZO, TONY
Title VP
Milo, Jr., Alberto
Title VP
GERBER, BEN
Title MGR
RUDG, LLC
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Title President
PEREZ, JON PAUL
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Title VP
Allen, Matthew J.
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Title VP, Treasurer and Secretary
DEL POZZO, TONY
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Title VP
Milo, Jr., Alberto
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Title VP
GERBER, BEN
2850 Tigertail Ave,
suite 800
MIAMI, FL 33133
suite 800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2021 | 04/07/2021 |
2022 | 04/27/2022 |
2023 | 12/04/2023 |
Document Images