Entity Name: | SMOKED MULLET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKED MULLET, 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: |
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: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000081297 |
FEI/EIN Number |
203322454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269 |
Mail Address: | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269 |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANT STEVEN D | Managing Member | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269 |
GANT ERIN L | Managing Member | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269 |
GANT STEVEN D | Agent | 12653 S.W. COUNTY ROAD 769, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL 34269 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL 34269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-18 | 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL 34269 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State