Entity Name: | SMOKER'S WISE CHOICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKER'S WISE CHOICE 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: | 24 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000055478 |
FEI/EIN Number |
272748106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 LIBBY ALICO RD, BABSON PARK, FL, 33827 |
Mail Address: | 465 LIBBY ALICO RD, BABSON PARK, FL, 33827 |
ZIP code: | 33827 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIROLA III WILLIAM C | Manager | 465 LIBBY ALICO RD, BABSON PARK, FL, 33827 |
SIROLA III WILLIAM C | Agent | 465 LIBBY ALICO RD, BABSON PARK, FL, 33827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040979 | FLORIDA CAMPER RENTAL | EXPIRED | 2012-05-01 | 2017-12-31 | - | 465 LIBBY ALICO RD, BABSON PARK, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | SIROLA III, WILLIAM C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000015297 | TERMINATED | 1000000940425 | POLK | 2023-01-03 | 2043-01-11 | $ 11,425.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000130817 | TERMINATED | 1000000918176 | POLK | 2022-03-09 | 2042-03-15 | $ 3,965.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000313258 | TERMINATED | 1000000892722 | POLK | 2021-06-17 | 2041-06-23 | $ 2,433.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000279442 | TERMINATED | 1000000711604 | POLK | 2016-04-22 | 2036-04-28 | $ 4,854.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000149710 | TERMINATED | 1000000706218 | POLK | 2016-02-22 | 2036-02-25 | $ 6,389.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15001080445 | ACTIVE | 1000000698210 | HIGHLANDS | 2015-10-26 | 2035-12-04 | $ 1,450.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000705540 | TERMINATED | 1000000632407 | POLK | 2014-05-23 | 2034-05-29 | $ 385.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State