Search icon

PUFF SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: PUFF SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUFF 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: 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L14000054938
FEI/EIN Number 46-5275503

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

Mail Address: PO BOX 410346, MELBOURNE, FL, 32941, US
Address: 1515 PALM BAY RD NE, 140, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKHALDI MOHAMAD Authorized Member 2815 DAIRY ROAD, MELBOURNE, FL, 32904
ALAMI ACHRAF Authorized Member 7613 TOSCANA BLVD, ORLANDO, FL, 32819
GUERRERO GENESIS M Authorized Member 3639 GRANDE RESERVE WAY, ORLANDO, FL, 32837
ALAMI ACHRAF Agent 7613 TOSCANA BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 1515 PALM BAY RD NE, 140, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2022-08-04 ALAMI, ACHRAF -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 7613 TOSCANA BLVD, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2022-01-03 - -
LC AMENDMENT 2020-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-31
CORLCRACHG 2022-01-03
ANNUAL REPORT 2021-02-05
LC Amendment 2020-09-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State