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. |
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 |
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 | - |
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 |
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 | - | - |
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