Entity Name: | SMASH MOUTH (FLORIDA), LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMASH MOUTH (FLORIDA), 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: | 08 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | L09000086750 |
FEI/EIN Number |
270887265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 W GRANT ST, ORLANDO, FL, 32806, US |
Mail Address: | 300 W GRANT ST, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMMERFALL MATTHEW S | Manager | 10905 Bayshore Drive, WINDERMERE, FL, 34786 |
GRAY ERIN M | Agent | 1661 CHEYENNE TRL, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098519 | ALL STAR AUTO LIGHTS | EXPIRED | 2012-10-09 | 2017-12-31 | - | 300 W GRANT ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-29 | SMASH MOUTH (FLORIDA), LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 300 W GRANT ST, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 300 W GRANT ST, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | GRAY, ERIN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-19 | 1661 CHEYENNE TRL, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
LC Amendment and Name Change | 2019-08-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State