Search icon

CIGARZ AT THE ORLANDO ARENA, LLC - Florida Company Profile

Company Details

Entity Name: CIGARZ AT THE ORLANDO ARENA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGARZ AT THE ORLANDO ARENA, 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L00000000886
FEI/EIN Number 593673458

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

Mail Address: 1637 N US HWY 1, ORMOND BEACH, FL, 32174
Address: 600 WEST AMELIA STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUARTSMAN MICHAEL Managing Member 9007 BALMORAL MEWS SQUARE, WINDEMERE, FL, 34786
PEPE DEAN G Agent 1637 N. US HWY 1, ORMOND BEACH, FL, 32174
ROSSMEYER SANDRA B Manager 1637 N US HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-30 600 WEST AMELIA STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 1637 N. US HWY 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-09-03 PEPE, DEAN G -
REINSTATEMENT 2002-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 600 WEST AMELIA STREET, ORLANDO, FL 32801 -
AMENDMENT 2000-10-02 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
Reg. Agent Change 2009-09-03
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-21
LIMITED LIABILITY CORPORATION 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State