Search icon

HOOKAH DEPOT LLC - Florida Company Profile

Company Details

Entity Name: HOOKAH DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOKAH DEPOT 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: 25 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L21000296135
FEI/EIN Number 92-1866890

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

Address: 6316 INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 6316 INTERNATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID T Manager 9251 SOUTH ORANGE BLOSSOMTRAIL, 6A, ORLANDO, FL, 32837
AL AWAMLEH NAWAR Manager 9251 SOUTH ORANGE BLOSSOMTRAIL, ORLANDO, FL, 32837
AMERICA TAX INSURANCE SERVICES INC Agent 4069 S GOLDENROD RD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017032 SMOKIEZ SMOKE SHOP ACTIVE 2023-02-03 2028-12-31 - 6316 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6316 INTERNATIONAL DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-15 6316 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-03-30 AMERICA TAX INSURANCE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 4069 S GOLDENROD RD, ORLANDO, FL 32822 -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-01-19
Florida Limited Liability 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State