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. |
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 |
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 |
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 |
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 | - |
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