Search icon

SMOKIN' JOE'S PUB, LLC

Company Details

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

Agent

Name Role Address
CHRISTOPHER J. BROWN Agent 313 lookout Point Dr, Osprey, FL, 34229

Managing Member

Name Role Address
BROWN CHRISTOPHER J Managing Member 313 Lookout Point Dr, Osprey, FL, 34229

Manager

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2015-01-07 313 Lookout Point Dr, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 313 lookout Point Dr, Osprey, FL 34229 No data
LC AMENDMENT 2014-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-06 CHRISTOPHER J. BROWN No data

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 Feb 2025

Sources: Florida Department of State