Search icon

SMOKIN' JOE'S PUB, LLC - Florida Company Profile

Company Details

Entity Name: SMOKIN' JOE'S PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKIN' JOE'S PUB, 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: 16 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L05000016161
FEI/EIN Number 202384379

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

Address: 313 Lookout Point Dr, Osprey, FL, 34229, US
Mail Address: 313 lookout Point Dr, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER J. BROWN Agent 313 lookout Point Dr, Osprey, FL, 34229
BROWN CHRISTOPHER J Managing Member 313 Lookout Point Dr, Osprey, FL, 34229
Granthon Javier Manager 313 lookout Point Dr, Osprey, FL, 34229
Duarte Brian J Manager 313 lookout Point Dr, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048372 SMOKIN JOE'S ACTIVE 2020-05-01 2025-12-31 - 1448 MAIN ST., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 313 Lookout Point Dr, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2015-01-07 313 Lookout Point Dr, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 313 lookout Point Dr, Osprey, FL 34229 -
LC AMENDMENT 2014-11-06 - -
REGISTERED AGENT NAME CHANGED 2014-11-06 CHRISTOPHER J. BROWN -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State