Search icon

KUSH STOP SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: KUSH STOP SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUSH STOP 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: 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: 26 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000159502
FEI/EIN Number APPLIED FOR

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

Address: 3861 sw chicopee street, Port St. Lucie, FL, 34953, US
Mail Address: 3861 SW CHICOPEE ST, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY AYINDE Manager 19764 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
STANLEY AYINDE Agent 3861 sw Chicopee street, Port st lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3861 sw Chicopee street, Port st lucie, FL 34953 -
REINSTATEMENT 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3861 sw chicopee street, Port St. Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 STANLEY, AYINDE -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627265 ACTIVE 1000000973806 DADE 2023-12-14 2043-12-20 $ 1,063.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000351785 ACTIVE 1000000928807 DADE 2022-07-18 2042-07-20 $ 1,215.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000134209 ACTIVE CACE 20 014515 BROWARD CO 2021-03-19 2026-03-25 $70,555.93 MARIA LUGO, C/O IVANOR LAW FIRM, 1805 W. COLONIAL DRIVE, SUITE D, ORLANDO, FLORIDA 32804
J21000045553 TERMINATED 1000000874418 DADE 2021-01-26 2041-02-03 $ 11,455.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-23
AMENDED ANNUAL REPORT 2020-10-21
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-03-25
Florida Limited Liability 2017-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State