Search icon

THANK YOU FOR NOT SMOKING, LLC

Company Details

Entity Name: THANK YOU FOR NOT SMOKING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M12000003093
FEI/EIN Number 900847585
Mail Address: 6819 Del Mar Terrace, Naples, FL, 34105, US
Address: 2090 Torrence Street, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: WYOMING

Agent

Name Role Address
CUGINI DANIEL M Agent 6819 Del Mar Terrace, Naples, FL, 34105

Managing Member

Name Role Address
CUGINI DANIEL M Managing Member 6819 Del Mar Terrace, Naples, FL, 34105

Auth

Name Role Address
Cugini Gabriela Auth 6795 Del Mar Terrace, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069887 PHYSICIAN'S CHOICE ELECTRONIC CIGARETTES EXPIRED 2012-07-12 2017-12-31 No data 18151 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2090 Torrence Street, PORT CHARLOTTE, FL 33948 No data
CHANGE OF MAILING ADDRESS 2015-01-07 2090 Torrence Street, PORT CHARLOTTE, FL 33948 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 6819 Del Mar Terrace, Naples, FL 34105 No data
LC NAME CHANGE 2012-09-27 THANK YOU FOR NOT SMOKING, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-22
LC Name Change 2012-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State