Search icon

OSCEOLA SMOKER'S DREAMZ LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA SMOKER'S DREAMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA SMOKER'S DREAMZ 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: 15 Sep 2011 (14 years ago)
Document Number: L11000105930
FEI/EIN Number 45-3733285

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

Address: 2071 E Osceola Pkwy, Kissimmee, FL, 34743, US
Mail Address: 2071 E Osceola Pkwy, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKDAWALA AZIZ Auth 2071 E Osceola Pkwy, Kissimmee, FL, 34743
PATEL KUNAL Auth 13574 VILLAGE PARK DRIVE, STE 145, ORLANDO, FL, 32837
LAKDAWALA AZIZ Agent 2071 E Osceola Pkwy, kissimmee, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106862 VIP SMOKE SHOP ACTIVE 2011-11-01 2026-12-31 - 2071 E OSCEOLA PKWY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2071 E Osceola Pkwy, kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2071 E Osceola Pkwy, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2015-01-08 2071 E Osceola Pkwy, Kissimmee, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State