Search icon

SMOKING GOOD BARBECUE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6223
Loan Approval Amount (current) 6223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-7836
Project Congressional District FL-12
Number of Employees 6
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6240.39
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State