Search icon

SMOKE INN I, LLC - Florida Company Profile

Company Details

Entity Name: SMOKE INN I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE INN I, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000050723
FEI/EIN Number 200523797

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

Address: 281 US HIGHWAY 1, TEQUESTA, FL, 33469, US
Mail Address: 1030 GATEWAY BOULEVARD, SUITE 305, BOYNTON BEACH, FL, 33426, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABABNEH IBRAHIM Managing Member 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BENNETT LAW FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 281 US HIGHWAY 1, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2016-02-16 281 US HIGHWAY 1, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2016-02-16 BENNETT LAW FIRM LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 301 W. ATLANTIC AVENUE, SUITE 100, SUITE 0-8, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
LC Amendment 2016-02-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State