Search icon

CONNOIS6EUR SMOKE SHOP LLC - Florida Company Profile

Company Details

Entity Name: CONNOIS6EUR SMOKE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNOIS6EUR 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: 17 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000067482
FEI/EIN Number 47-3746470

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

Address: 1907 NE 2nd Ave, BOCA RATON, FL, 33432, US
Mail Address: 1907 NE 2nd Ave, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Odynak Mark Manager 1907 NE 2nd Ave, BOCA RATON, FL, 33432
Odynak Mark Agent 1907 NE 2 nd Ave, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046436 ALL IN ONE SMOKE SHOP EXPIRED 2015-05-08 2020-12-31 - 1300 N UNIVERSITY DR, PEMBROKE PNES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 1907 NE 2 nd Ave, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 1907 NE 2nd Ave, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-04-14 1907 NE 2nd Ave, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Odynak, Mark -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-10-21
LC Amendment 2015-07-13
Florida Limited Liability 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State