Entity Name: | SOUTHERN SMOKE GLASS AND VAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN SMOKE GLASS AND VAPES, 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: |
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: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000107499 |
FEI/EIN Number |
46-3383177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL, 33432, US |
Mail Address: | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ALVIN J4TH | Managing Member | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL, 33432 |
thomas alvin jIV | Agent | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-14 | SOUTHERN SMOKE GLASS AND VAPES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | thomas, alvin james, IV | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-08 | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-08-08 | 281 NORTH FEDERAL HIGHWAY, #5, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000409813 | TERMINATED | 1000000785242 | PALM BEACH | 2018-06-06 | 2038-06-13 | $ 1,275.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000467328 | TERMINATED | 1000000716189 | PALM BEACH | 2016-06-29 | 2036-08-04 | $ 999.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000472205 | TERMINATED | 1000000668592 | PALM BEACH | 2015-03-25 | 2035-04-17 | $ 348.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-14 |
LC Amendment and Name Change | 2016-03-14 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-07-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State