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. |
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 |
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 |
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 |
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 | - | - |
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