Search icon

FLORIDA SMOKE LLC - Florida Company Profile

Company Details

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

FLORIDA SMOKE 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000062632
FEI/EIN Number 820958246

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

Address: 6246 Olivedale dr, Riverview, FL, 33578, US
Mail Address: 6246 Olivedale dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM HEYWARD LJR. Owne 6246 Olivedale dr, Riverview, FL, 33578
CHISHOLM HEYWARD Agent 6246 Olivedale dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146984 FLORIDA SMOKE ACTIVE 2020-11-16 2025-12-31 - 6246 OLIVEDALE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 6246 Olivedale dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 6246 Olivedale dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-08-11 6246 Olivedale dr, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-08-11 CHISHOLM, HEYWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994508409 2021-02-12 0455 PPP 9201 N 46th St, Tampa, FL, 33617-5206
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-5206
Project Congressional District FL-15
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17668.29
Forgiveness Paid Date 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State