Entity Name: | PUFFY'S SMOKE SHOP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUFFY'S SMOKE SHOP 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: |
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: | 13 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2017 (7 years ago) |
Document Number: | L14000025311 |
FEI/EIN Number |
46-4805727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 S.COLLINS ST, PLANT CITY, FL, 33563, US |
Mail Address: | 621 S.COLLINS ST, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPOSITO STACY A | Authorized Member | 621 S.COLLINS ST, PLANT CITY, FL, 33563 |
SMITH TANITH E | Manager | 302 BAYFIELD DR, BRANDON, FL, 33511 |
ESPOSITO STACY | Agent | 621 S.COLLINS ST, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | ESPOSITO, STACY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 621 S.COLLINS ST, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000514131 | ACTIVE | 1000001004547 | HILLSBOROU | 2024-08-05 | 2044-08-14 | $ 2,136.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-10-07 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State