Search icon

SMOKE SHOWIN' CATERING LLC - Florida Company Profile

Company Details

Entity Name: SMOKE SHOWIN' CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE SHOWIN' CATERING 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: 14 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L16000051903
FEI/EIN Number 81-3033404

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

Address: 16319 N. Florida Avenue, Lutz, FL, 33549, US
Mail Address: 6712 Whiteway Drive, Temple Terrace, FL, 33617, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA ANTHONY J Authorized Member 6712 Whiteway Drive, Temple Terrace, FL, 33617
Fonseca Allison M Authorized Member 6712 Whiteway Drive, Temple Terrace, FL, 33617
Fonseca Anthony J Agent 6712 Whiteway Drive, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000090087 STATION HOUSE BBQ EXPIRED 2019-08-22 2024-12-31 - 9835 BOWDEN MILL CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 16319 N. Florida Avenue, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-04-26 16319 N. Florida Avenue, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 6712 Whiteway Drive, Temple Terrace, FL 33617 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Fonseca, Anthony John -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000083053 ACTIVE 1000000979954 PASCO 2024-02-05 2044-02-07 $ 35,282.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000183285 ACTIVE 1000000950112 PASCO 2023-04-19 2043-04-26 $ 31,990.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000183301 ACTIVE 1000000950115 PASCO 2023-04-19 2033-04-26 $ 382.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000298863 TERMINATED 1000000891254 HILLSBOROU 2021-06-07 2041-06-16 $ 22,292.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000310775 TERMINATED 1000000891261 HILLSBOROU 2021-06-07 2031-06-23 $ 117.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-01
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143277409 2020-05-06 0455 PPP 16319 N FLORIDA AVE, LUTZ, FL, 33549
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25342.47
Forgiveness Paid Date 2021-09-21

Date of last update: 02 May 2025

Sources: Florida Department of State