Search icon

SMASH MOUTH (FLORIDA), LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
IMMERFALL MATTHEW S Manager 10905 Bayshore Drive, WINDERMERE, FL, 34786
GRAY ERIN M Agent 1661 CHEYENNE TRL, MAITLAND, FL, 32751

Fictitious Names

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

Events

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 -

Documents

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