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. |
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 |
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 |
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 | - | - |
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