Entity Name: | RIVER SMOKE , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000142858 |
FEI/EIN Number | 83-0860353 |
Address: | 2678 cedarwood drive, Lake wales, FL, 33898, US |
Mail Address: | P O Box 276, Lake Hamilton, FL, 33851, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS KIMBERLY K | Agent | 2678 cedarwood drive, Lake wales, FL, 33898 |
Name | Role | Address |
---|---|---|
BOYD BYRAN C | Authorized Representative | 4048 STALLION DRIVE, LAKE WALES, FL, 33898 |
Name | Role | Address |
---|---|---|
Collins Kimberly K | Manager | 2678 cedarwood drive, Lake wales, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 2678 cedarwood drive, Lake wales, FL 33898 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 2678 cedarwood drive, Lake wales, FL 33898 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 2678 cedarwood drive, Lake wales, FL 33898 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
Florida Limited Liability | 2018-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State