Search icon

E SMOKER ONLINE, LLC - Florida Company Profile

Company Details

Entity Name: E SMOKER ONLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E SMOKER ONLINE, 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: 13 Feb 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000020841
FEI/EIN Number 01-0953830

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

Mail Address: 137 Belknap Rd, Framingham, MA, 01701, US
Address: 4905 S Orange Ave, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY STEVEN S Managing Member 13449 BUDWORTH CIRCLE, ORLANDO, FL, 32832
KELLY KAREN P Manager 13449 BUDWORTH CIRCLE, ORLANDO, FL, 32832
Kelly Steven Agent 4905 S Orange Ave, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142714 ESOO ACTIVE 2020-11-05 2025-12-31 - 95 SAINT BOTOLPH ST APT 1, BOSTON, MA, 02116
G14000031420 ESOO EXPIRED 2014-03-28 2019-12-31 - 30 CEDAR ST, STRATFORD, CT, 06615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 4905 S Orange Ave, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4905 S Orange Ave, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4905 S Orange Ave, ORLANDO, FL 32806 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-09-13
REINSTATEMENT 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State