Search icon

MR. SMOKES, LLC - Florida Company Profile

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 (6 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998857107 2020-04-12 0455 PPP 1675 North Commerce Parkway, FORT LAUDERDALE, FL, 33326-3205
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33326-3205
Project Congressional District FL-25
Number of Employees 1
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12017.35
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State