Search icon

SMOKED BBQ, LLC - Florida Company Profile

Company Details

Entity Name: SMOKED BBQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKED BBQ, 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: 26 Sep 2017 (8 years ago)
Document Number: L17000199476
FEI/EIN Number 82-3051181

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

Address: 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 3930 S Roosevelt Blvd, 412N, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rohrbaugh David B Manager 2212 FOGARTY AVE FRNT, KEY WEST, FL, 33040
Flaherty Michael R Agent 3930 S Roosevelt Blvd, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019072 SMOKED BBQ EXPIRED 2018-02-05 2023-12-31 - 2636 GULF VIEW DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Flaherty, Michael Robert -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3930 S Roosevelt Blvd, 412N, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-06-18 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161558301 2021-01-21 0455 PPS 1801 N Roosevelt Blvd, Key West, FL, 33040-3675
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12599.37
Loan Approval Amount (current) 12599.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3675
Project Congressional District FL-28
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12706.72
Forgiveness Paid Date 2021-12-06
2097767102 2020-04-10 0455 PPP 1801 North Roosevelt Blvd, KEY WEST, FL, 33040-3675
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9847.92
Loan Approval Amount (current) 9847.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3675
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9922.87
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State