Search icon

SMOKE INN III, LLC - Florida Company Profile

Company Details

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

SMOKE INN III, 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: 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: 08 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L03000050887
FEI/EIN Number 200530899

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

Address: 1680 SW ST. LUCIE BLVD., SUITE 102, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1030 GATEWAY BLVD, STE. 305, BOYNTON BEACH, FL, 33426, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MARKARIAN GROUP Agent 2925 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
DABABNEH IBRAHIM Managing Member 1030 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 THE MARKARIAN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 2925 PGA BOULEVARD, SUITE 204, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2016-02-16 - -
CHANGE OF MAILING ADDRESS 2016-02-16 1680 SW ST. LUCIE BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1680 SW ST. LUCIE BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State