Search icon

HOLY SMOKES CIGAR AND PIPE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: HOLY SMOKES CIGAR AND PIPE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLY SMOKES CIGAR AND PIPE 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000198311
FEI/EIN Number 47-5648920

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

Address: 5204 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
Mail Address: 5204 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILY HANCOCK, EA INC. Agent -
LEVERETT MORGAN C Authorized Member 3921 HENDRICKS AVE., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 5204 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2022-01-04 5204 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 4361 JEREMYS LANDING DR S, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2019-04-21 Emily Hancock EA -
LC AMENDMENT 2017-09-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-06
LC Amendment 2017-09-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2015-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State