Search icon

SMOKIN' TUNA LLC - Florida Company Profile

Company Details

Entity Name: SMOKIN' TUNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKIN' TUNA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L11000039446
FEI/EIN Number 451439218

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

Address: 218 Duval St, KEY WEST, FL, 33040, US
Mail Address: 218 Duval St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER CHARLES R Member 1723 JAMAICA DRIVE, KEY WEST, FL, 33040
Cauley James Member 3700 Keren Court, Louisville, KY, 40241
Turek Linda Auth #15 Sunset Key, Key West, FL, 33040
Salter Lauren Agent 218 Duval St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062517 SMOKIN' TUNA SALOON ACTIVE 2022-05-10 2027-12-31 - 4 CHARLES ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 218 Duval St, Backyard, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-24 218 Duval St, Backyard, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 218 Duval St, Backyard, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Salter, Lauren -
LC AMENDMENT 2020-02-27 - -
LC AMENDMENT 2018-04-27 - -
LC AMENDMENT 2011-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-02-27
LC Amendment 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-15
LC Amendment 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State