Search icon

SMOKEY HOLLOW ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SMOKEY HOLLOW ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKEY HOLLOW ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000005214
FEI/EIN Number 912185550

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

Mail Address: 725 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708
Address: 100 S. EOLA DRIVE, UNIT 706, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMSLEY STEVE M Managing Member 725 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708
STEVEN, JR. GRIMSLEY M Manager 725 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708
GRIMSLEY STEVE M Agent 725 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 725 BEAR CREEK CIRCLE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-04-01 100 S. EOLA DRIVE, UNIT 706, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 100 S. EOLA DRIVE, UNIT 706, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-03-10 GRIMSLEY, STEVE M -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000061389 TERMINATED 1000000011647 18410 01983 2005-04-14 2010-05-04 $ 55,000.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-01-27
Florida Limited Liability 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State