Search icon

SMOKE INN VIII, LLC - Florida Company Profile

Company Details

Entity Name: SMOKE INN VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE INN VIII, 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: 07 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L12000141188
FEI/EIN Number 320396992

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

Address: 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABABNEH IBRAHIM Manager 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
THE MARKARIAN GROUP Agent 2925 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 THE MARKARIAN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 2925 PGA BOULEVARD, SUITE 204, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2019-05-06 - -
CHANGE OF MAILING ADDRESS 2017-03-17 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 1030 GATEWAY BOULEVARD, BOYNTON BEACH, FL 33426 -
LC ARTICLE OF CORRECTION 2012-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
LC Amendment 2019-05-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State