Search icon

ORLANDO SMOKE SHOP 8 LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO SMOKE SHOP 8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO SMOKE SHOP 8 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: 28 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L19000058407
FEI/EIN Number 84-3535714

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

Mail Address: 1624 Premier Row, ORLANDO, FL, 32809, US
Address: 6450 INTERNATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMI ACHRAF Manager 1624 Premier Row, ORLANDO, FL, 32809
Guerrero Genesis Manager 1624 Premier Row, ORLANDO, FL, 32809
alami hatim Manager 1624 Premier Row, ORLANDO, FL, 32809
alami achraf Agent 1624 Premier Row, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130438 HYWAZE ACTIVE 2022-10-18 2027-12-31 - 1720 DIPLOMACY ROW, ORLANDO, FL, 32809
G21000138352 LIFTED SMOKE SHOP ACTIVE 2021-10-14 2026-12-31 - 7626 SAINT STEPHENS CT., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 6450 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1624 Premier Row, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6450 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-03-29 alami, achraf -
LC AMENDMENT 2019-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-29
Florida Limited Liability 2019-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State