Search icon

SMACK DAB ON THE RIVER LLC - Florida Company Profile

Company Details

Entity Name: SMACK DAB ON THE RIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMACK DAB ON THE RIVER 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: 20 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L12000158889
FEI/EIN Number 46-1628504

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

Mail Address: 205 BASE AVE E., VENICE, FL, 34285, US
Address: 5000 EAST VENICE AVE., VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHOTA JUSTIN Manager 205 BASE AVE E., VENICE, FL, 34285
Pachota Michael Manager 205 BASE AVE E., VENICE, FL, 34285
PACHOTA JUSTIN Agent 205 BASE AVE E., VENICE, FL, 34285
VENICE PIER GROUP, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007121 SNOOK HAVEN EXPIRED 2013-01-21 2018-12-31 - 205 BASE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-05 5000 EAST VENICE AVE., VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2020-03-05 PACHOTA, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 205 BASE AVE E., VENICE, FL 34285 -
LC AMENDMENT 2013-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State