Search icon

SMOKEHOUSE MEAT & SEAFOOD COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SMOKEHOUSE MEAT & SEAFOOD COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKEHOUSE MEAT & SEAFOOD COMPANY 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 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000114472
FEI/EIN Number 83-4659255

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

Address: 474347 E SR 200, Fernandina Beach, FL, 32034, US
Mail Address: 474347 E SR 200, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER SCOTT A Chief Executive Officer PO Box 17033, Fernandina Beach, FL, 32035
WILSON STEPHEN Auth PO Box 17033, Fernandina Beach, FL, 32035
Hester Scott A Agent 474347 E SR 200, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064800 SMOKEHOUSE MEAT MARKET EXPIRED 2019-06-05 2024-12-31 - 85354 ANGIE RD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 474347 E SR 200, Suite 3, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-04-14 474347 E SR 200, Suite 3, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2020-04-14 Hester, Scott Alan -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 474347 E SR 200, Suite 3, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
Florida Limited Liability 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004707203 2020-04-28 0491 PPP 8640 VERMANTH RD, JACKSONVILLE, FL, 32211-5042
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32211-5042
Project Congressional District FL-05
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18431.66
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State