Entity Name: | SMOKEHOUSE ON PLATT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKEHOUSE ON PLATT, 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: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000030676 |
FEI/EIN Number |
30-0474360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 220 W 7th Ave, TAMPA, FL, 33602, US |
Address: | 901 W PLATT ST, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scalfaro Frank | Auth | 220 W 7th Ave, TAMPA, FL, 33602 |
DAVID KOCHE L | Agent | 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016224 | BOCA KITCHEN BAR AND MARKET | EXPIRED | 2012-02-15 | 2017-12-31 | - | 901 W. PLATT ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 901 W PLATT ST, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 901 W PLATT ST, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | DAVID, KOCHE L | - |
LC AMENDMENT | 2018-05-14 | - | - |
LC DISSOCIATION MEM | 2014-08-01 | - | - |
REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000637630 | TERMINATED | 1000000380786 | HILLSBOROU | 2012-09-18 | 2022-10-03 | $ 2,932.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-10-15 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2015-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7892308309 | 2021-01-28 | 0455 | PPS | 901 W Platt St, Tampa, FL, 33606-2113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1700677100 | 2020-04-10 | 0455 | PPP | 901 W Platt St, TAMPA, FL, 33606-2113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State