Search icon

SMOKIN R'S BAR B Q, LLC - Florida Company Profile

Company Details

Entity Name: SMOKIN R'S BAR B Q, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKIN R'S BAR B Q, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2012 (12 years ago)
Date of dissolution: 09 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: L12000157125
FEI/EIN Number 812053114

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

Address: 8287 Ibis Cove Cir, NAPLES, FL, 34119, US
Mail Address: 8287 Ibis Cove Cir, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myzeqari Elton Managing Member 8287 Ibis Cove Cir, NAPLES, FL, 34119
Myzeqari Elton Agent 8287 Ibis Cove Cir, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072945 SMOKIN R'S BAR EXPIRED 2014-07-07 2019-12-31 - 2440 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-09 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 8287 Ibis Cove Cir, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-10-05 8287 Ibis Cove Cir, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 8287 Ibis Cove Cir, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 Myzeqari, Elton -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312019 TERMINATED 1000000926287 LEE 2022-06-17 2042-06-29 $ 6,542.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-30
CORLCDSMEM 2016-04-01
ANNUAL REPORT 2016-03-25
CORLCDSMEM 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State