Search icon

HOOKAH SENSATION LLC - Florida Company Profile

Company Details

Entity Name: HOOKAH SENSATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOKAH SENSATION 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: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L13000054144
FEI/EIN Number 46-2567028

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

Mail Address: 15641 Donzi dr., Hudson, FL, 34667, US
Address: 6141 RIDGE RD., PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALAF JOSEPH Managing Member 15641 Donzi dr., Hudson, FL, 34667
KHALAF JOSEPH Agent 15641 Donzi dr., Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115683 GLASS MONKEY SMOKE SHOP OF NEW PORT RICHEY ACTIVE 2023-09-19 2028-12-31 - 15641 DONZI DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 15641 Donzi dr., Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-01-17 6141 RIDGE RD., PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 6141 RIDGE RD., PORT RICHEY, FL 34668 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 KHALAF, JOSEPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110100 TERMINATED 1000000879578 PASCO 2021-03-05 2041-03-10 $ 37,909.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-08-01
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-12-15
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State