Search icon

MR. SMOKES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. SMOKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. SMOKES, 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: 20 Jul 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 26 Nov 2018 (7 years ago)
Document Number: L15000121415
FEI/EIN Number 47-4550289

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

Address: 1675 North Comemrce Parkway, Weston, FL, 33326, US
Mail Address: 1675 North Comemrce Parkway, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLO LEAH R Manager 1675 North Comemrce Parkway, Weston, FL, 33326
CASTELLO LEAH R Secretary 1675 North Comemrce Parkway, Weston, FL, 33326
McDonnell James EIV Chief Executive Officer 1675 North Comemrce Parkway, Weston, FL, 33326
McDonnell James EIV Agent 1675 North Comemrce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1675 North Comemrce Parkway, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-28 1675 North Comemrce Parkway, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1675 North Comemrce Parkway, Weston, FL 33326 -
LC REVOCATION OF DISSOLUTION 2018-11-26 - -
VOLUNTARY DISSOLUTION 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 McDonnell , James E, IV -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
LC Revocation of Dissolution 2018-11-26
VOLUNTARY DISSOLUTION 2018-10-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12017.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State