Entity Name: | PANAMA KRISTI'S SMOKE SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANAMA KRISTI'S 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. |
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: | 27 Jul 2011 (14 years ago) |
Document Number: | L11000086188 |
FEI/EIN Number |
383847973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1313 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANICK KRISTIN M | Managing Member | 1313 NE Jensen Beach Blvd., Jensen Beach, FL, 34957 |
YANICK KRISTIN M | Manager | 1313 NE Jensen Beach Blvd., Jensen Beach, FL, 34957 |
Rowell Kristina J | Secretary | 3828 E. Antisdale Rd., South Euclid, OH, 44118 |
YANICK KRISTIN M | Agent | 1313 NE Jensen Beach Blvd., Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099649 | TREASURE COAST WHOLESALE | EXPIRED | 2013-10-08 | 2018-12-31 | - | 1313 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 1313 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1313 NE Jensen Beach Blvd., Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1313 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State