Entity Name: | SMOKING GOOD BARBECUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKING GOOD BARBECUE 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. |
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: | 27 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000068485 |
FEI/EIN Number |
82-0919641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5192 Beachview Dr, Springhill, FL, 34606, US |
Address: | 8057 Cortez Blvd, Springhill, FL, 34607, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGGINS Stephanie | Chief Executive Officer | 5192 Beachview Dr, Springhill, FL, 34606 |
Riggins Sr Eric | Vice President | 5192 Beachview Dr, Srpinghill, FL, 34606 |
Riggins Xavier | Manager | 5192 Beachview Dr, Srpinghill, FL, 34606 |
Riggins Isaiah | Manager | 5192 Beachview Dr, Srpinghill, FL, 34606 |
RIGGINS ERIC SR. | Agent | 5192 Beachview Dr, Srpinghill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 8057 Cortez Blvd, Springhill, FL 34607 | - |
REINSTATEMENT | 2021-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | RIGGINS, ERIC, SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8057 Cortez Blvd, Springhill, FL 34607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 5192 Beachview Dr, Srpinghill, FL 34606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000139036 | TERMINATED | 1000000861366 | HERNANDO | 2020-02-25 | 2040-03-04 | $ 939.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
Florida Limited Liability | 2017-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6255388510 | 2021-03-03 | 0491 | PPP | 25149 Cortez Blvd, Brooksville, FL, 34601-7836 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State