Search icon

MARLEY'S SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MARLEY'S SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLEY'S 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: 23 Jun 2016 (9 years ago)
Document Number: L16000120864
FEI/EIN Number 81-3024023

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

Address: 12377 S.Cleveland Ave unit 1B, fort myers, FL, 33907, US
Mail Address: 12377 S.Cleveland Ave unit 1B, fort myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI ARIF Auth 3500 GALT OCEAN DR, FT LAUDERDALE, FL, 333086823
Lakhani Nadia Auth 12377 S.Cleveland Ave unit 1B, fort myers, FL, 33907
Virani Sean Auth 12377 S.Cleveland Ave unit 1B, fort myers, FL, 33907
LAKHANI ARIF Agent 12377 S.Cleveland Ave unit 1B, fort myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110393 VAPE CLOUDS EXPIRED 2016-10-10 2021-12-31 - 12377 S.CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-01 LAKHANI, ARIF -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 12377 S.Cleveland Ave unit 1B, fort myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-03-26 12377 S.Cleveland Ave unit 1B, fort myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 12377 S.Cleveland Ave unit 1B, fort myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-16
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State