Search icon

SMKS DINING GROUP LLC

Company Details

Entity Name: SMKS DINING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000100141
FEI/EIN Number 453212452
Address: 3009 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33316, US
Mail Address: 3009 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BEACH PIZZA INC. Agent

Managing Member

Name Role Address
KONTOS JOHN Managing Member 10370 NW 50 COURT, CORAL SPRINGS, FL, 33076
LYONS NICHOLAS Managing Member 3001 NE 185TH ST. PH 714, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008896 BEACH PIZZA EXPIRED 2015-01-26 2020-12-31 No data 3009 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-19 Beach pizza No data
LC AMENDMENT 2014-01-15 No data No data
LC AMENDMENT 2013-12-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083852 TERMINATED 1000000698701 BROWARD 2015-10-30 2025-12-04 $ 646.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-18
LC Amendment 2014-01-15
LC Amendment 2013-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State