Search icon

PUFFY'S SMOKE SHOP LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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