Search icon

SMOKE BREAK LLC - Florida Company Profile

Company Details

Entity Name: SMOKE BREAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE BREAK 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: 14 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2024 (5 months ago)
Document Number: L14000127769
FEI/EIN Number 14-7571353

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

Address: 134 Starboard Lane, apt 804, Merritt Island, FL, 32953, US
Mail Address: 134 Starboard Lane, apt 804, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirtley Charles M Owne 134 Starboard Lane, Merritt Island, FL, 32953
KIRTLEY CHARLES M Agent 134 Starboard Lane, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084590 SMOKEBREAK EXPIRED 2014-08-17 2024-12-31 - 19107 SEAVIEW ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-12-19 134 Starboard Lane, apt 804, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 134 Starboard Lane, apt 804, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 134 Starboard Lane, Merritt Island, FL 32953 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-07 - -

Documents

Name Date
REINSTATEMENT 2024-11-23
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-12-19
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-08-29
LC Amendment 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157247710 2020-05-01 0491 PPP 19107 SEAVIEW ST, ORLANDO, FL, 32833-5717
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33336
Loan Approval Amount (current) 33336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32833-5717
Project Congressional District FL-10
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33594.47
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State