Search icon

S & M SMOKE SHOP LLC. - Florida Company Profile

Company Details

Entity Name: S & M SMOKE SHOP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & M SMOKE SHOP 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000014377
FEI/EIN Number 274681451

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

Address: 914 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953
Mail Address: 1961 SW AGNES STREET, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER MELISSA S Managing Member 1961 SW AGNES STREET, PORT ST LUCIE, FL, 34953
Mayer Steven Manager 1961 SW AGNES STREET, PORT ST LUCIE, FL, 34953
MAYER MELISSA S Agent 1961 SW AGNES STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 914 SW GATLIN BLVD, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2012-04-30 914 SW GATLIN BLVD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1961 SW AGNES STREET, PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State