Search icon

SNOOK'S LLC - Florida Company Profile

Company Details

Entity Name: SNOOK'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNOOK'S 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: 10 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L07000038420
FEI/EIN Number 711031059

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

Address: 306 SOUTH MAIN ST., CHIEFLAND, FL, 32626, US
Mail Address: 306 S. Main St., Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRINGER JANE Authorized Member 16969 S.W. 139TH AVENUE, ARCHER, FL, 32618
Bass Barbara Manager 16969 SW 139TH Ave, Archer, FL, 32618
STEVENS RONALD W Agent 280 E. HATHAWAY AVE., BRONSON, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044265 FLAMINGO SEAFOOD EXPIRED 2019-04-08 2024-12-31 - 306 S MAIN ST, CHIEFLAND, FL, 32626
G12000035033 THE DEER CAMP ACTIVE 2012-04-12 2027-12-31 - 306 SOUTH MAIN STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT 2018-04-12 - -
CHANGE OF MAILING ADDRESS 2013-04-03 306 SOUTH MAIN ST., CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 306 SOUTH MAIN ST., CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
LC Amendment 2019-01-02
LC Amendment 2018-04-12
ANNUAL REPORT 2018-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State