Search icon

MACK DADDY SMOKERS LLC - Florida Company Profile

Company Details

Entity Name: MACK DADDY SMOKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACK DADDY SMOKERS 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000031531
FEI/EIN Number 46-2886345

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

Address: 6509 Trade Center Drive, Jacksonville, FL, 32254, US
Mail Address: 6509 Trade Center Drive, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUSE WILLIAM LC.P.E. Managing Member 6509 Trade Center Drive, Jacksonville, FL, 32254
GAUSE WILLIAM LC.P.E. Agent 6509 Trade Center Drive, Jacksonville, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 6509 Trade Center Drive, Jacksonville, FL 32254 -
REINSTATEMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 6509 Trade Center Drive, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2017-12-14 6509 Trade Center Drive, Jacksonville, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-25 GAUSE, WILLIAM L, C.P.E. -
REINSTATEMENT 2015-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000895127 LAPSED 2014-CC-90 4TH JUDICIAL, CLAY COUNTY 2014-06-08 2019-09-08 $8,875.41 UNIFIRST CORPORATION, 1446 HAINES STREET, JACKSONVILLE, FLORIDA 32206

Documents

Name Date
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-01-25
Florida Limited Liability 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State