Search icon

HOOK'D ON HOOKAH LLC - Florida Company Profile

Company Details

Entity Name: HOOK'D ON HOOKAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOK'D ON HOOKAH 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: 23 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000059215
FEI/EIN Number 90-0968235

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

Address: 9362 Bellewood Street, Palm Beach Gardens, FL, 33410, US
Mail Address: 9362 Bellewood Street, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSTER KRYSTIAN L Managing Member 9362 Bellewood Street, Palm Beach Gardens, FL, 33410
FUSTER PEDRO R Agent 320 NW 61ST AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126790 PASS THE HOOKAH EXPIRED 2014-12-17 2019-12-31 - 4700 PORTOFINO WAY, 29/307, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-16 9362 Bellewood Street, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-06-16 9362 Bellewood Street, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 FUSTER, PEDRO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-06-16
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-23
Florida Limited Liability 2013-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State