Entity Name: | SMOKEY'S PUMP AND WATER SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKEY'S PUMP AND WATER SERVICE 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: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000017115 |
FEI/EIN Number |
81-1671405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 Forest Hills Blvd, NAPLES, FL, 34113, US |
Mail Address: | 404 Forest Hills Blvd, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMEJA ROBERT B | Authorized Representative | 404 Forest Hills Blvd, NAPLES, FL, 34113 |
SMEJA ROBERT B | Agent | 404 Foerst Hills Blvd, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | SMEJA, ROBERT B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-09-14 | SMOKEY'S PUMP AND WATER SERVICE LLC | - |
LC NAME CHANGE | 2016-03-21 | A-PUMP AND WATER SERVICE LIMITED LIABILITY COMPANY | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 404 Forest Hills Blvd, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 404 Forest Hills Blvd, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-11-06 |
REINSTATEMENT | 2017-10-04 |
LC Name Change | 2016-09-14 |
LC Name Change | 2016-03-21 |
ANNUAL REPORT | 2016-03-03 |
Florida Limited Liability | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State