Search icon

FERN PARK SMOKER'S DREAMZ LLC - Florida Company Profile

Company Details

Entity Name: FERN PARK SMOKER'S DREAMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERN PARK SMOKER'S DREAMZ 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000015006
FEI/EIN Number 81-1768489

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

Address: 7800 US HWY 17 92, SUITE # 186, FERN PARK, FL, 32730, US
Mail Address: 7800 S US Hwy 17/92, Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHIR AFZAL Authorized Member 7800 S US Hwy 17/92, Fern Park, FL, 32730
BASHIR AFZAL Agent 7800 S US Hwy 17/92, Fern Park, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025836 SMOKE N VAPE ACTIVE 2016-03-10 2026-12-31 - 7800 US HWY 17 92 SUITE # 186, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-20 7800 US HWY 17 92, SUITE # 186, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 7800 S US Hwy 17/92, Suite 186, Fern Park, FL 32730 -
LC AMENDMENT 2016-11-29 - -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
LC Amendment 2016-11-29
LC Amendment 2016-03-14
Florida Limited Liability 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State