Search icon

CAPITAL SMOKE LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL SMOKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL SMOKE 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: 11 Sep 2013 (12 years ago)
Document Number: L13000128478
FEI/EIN Number 46-3624737

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

Mail Address: 2224 Upland Way, Tallahassee, FL, 32311, US
Address: 3305 CAPITAL CIRCLE NE, SUITE 102, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NILAY J Manager 2224 UPLAND WAY, TALLAHASSEE, FL, 32311
Patel Nilay J Agent 2224 Upland Way, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012077 101 SMOKE SHOP ACTIVE 2018-01-23 2028-12-31 - 2224 UPLAND WAY, TALLAHASSEE, FL, 32311
G13000093047 CAPITAL SMOKE SHOP EXPIRED 2013-09-19 2018-12-31 - 3305 CAPITAL CIRCLE NE, SUITE 102, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 3305 CAPITAL CIRCLE NE, SUITE 102, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Patel, Nilay J -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2224 Upland Way, TALLAHASSEE, FL 32311 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State