Entity Name: | THE SMOKERS EDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SMOKERS EDGE 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: | 28 Oct 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Mar 2015 (10 years ago) |
Document Number: | L11000123262 |
FEI/EIN Number |
47-3892349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 693 ARNOLD DR., WEST PALM BEACH, FL, 33415 |
Mail Address: | 693 ARNOLD DR., WEST PALM BEACH, FL, 33415 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTEET RAYMOND P | Manager | 693 ARNOLD DR, WEST PALM BEEACH, FL, 33415 |
POTEET JULIA | Manager | 693 ARNOLD DR, WEST PALM BEEACH, FL, 33415 |
POTEET RAYMOND P | Agent | 693 ARNOLD DR., WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | POTEET, RAYMOND P | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-27 | THE SMOKERS EDGE LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-08 | ALL ABOUT HANDY MAN SERVICE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State