Entity Name: | SMOKE BREAK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2024 (3 months ago) |
Document Number: | L14000127769 |
FEI/EIN Number | 14-7571353 |
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 |
Name | Role | Address |
---|---|---|
KIRTLEY CHARLES M | Agent | 134 Starboard Lane, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Kirtley Charles M | Owne | 134 Starboard Lane, Merritt Island, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000084590 | SMOKEBREAK | EXPIRED | 2014-08-17 | 2024-12-31 | No data | 19107 SEAVIEW ST, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 134 Starboard Lane, apt 804, Merritt Island, FL 32953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 134 Starboard Lane, apt 804, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-06 | 134 Starboard Lane, Merritt Island, FL 32953 | No data |
REINSTATEMENT | 2022-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2017-11-07 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State