Search icon

SMOKEY FOCKERS SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: SMOKEY FOCKERS SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKEY FOCKERS 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: 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: 19 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L15000177276
FEI/EIN Number 47-5338482

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

Address: 6144 SW HWY 200, Ocala, FL, 34476, US
Mail Address: 6144 SW HWY 200, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinones Kadiel H President 6144 SW HWY 200, Ocala, FL, 34476
Schwebel Faith E Vice President 6144 SW HWY 200, Ocala, FL, 34476
Johnson Noel Manager 6144 SW HWY 200, Ocala, FL, 34476
Quinones Kadiel Agent 6144 SW HWY 200, JACKSONVILLE, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Quinones, Kadiel -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 6144 SW HWY 200, JACKSONVILLE, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 6144 SW HWY 200, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-02-09 6144 SW HWY 200, Ocala, FL 34476 -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State