Search icon

HOOKAH MASTERS LLC

Company Details

Entity Name: HOOKAH MASTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000157739
FEI/EIN Number 46-4089974
Address: 3490 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746
Mail Address: 3490 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JEBAILEY OMAR Agent 5739 KEVIN AVE, ORLANDO, FL, 32819

Managing Member

Name Role Address
JEBAILEY OMAR Managing Member 5739 KEVIN AVE, ORLANDO, FL, 32819

Manager

Name Role Address
Bekkach Abdeljalil Manager 426 Diamond Acres Road, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130030 192 SMOKE SHOP EXPIRED 2014-12-26 2024-12-31 No data 5347 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2013-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-18 3490 POLYNESIAN ISLE BLVD, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2013-11-18 3490 POLYNESIAN ISLE BLVD, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State