Search icon

WANISH CIGAR FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: WANISH CIGAR FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WANISH CIGAR FACTORY, 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: 19 Dec 2000 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L00000015733
FEI/EIN Number 593696459

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

Address: 2074 Centre Pointe Blvd, Suite 200, TALLAHASSEE, FL, 32308, US
Mail Address: 2074 Centre Pointe Blvd, Suite 200, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT RICHARD R Manager 2074 Centre Pointe Boulevard, TALLAHASSEE, FL, 32308
BENTON RICHARD E Agent 1415 E. PIEDMONT DR., STE. 4, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 2074 Centre Pointe Blvd, Suite 200, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-03-15 2074 Centre Pointe Blvd, Suite 200, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2011-02-10 WANISH CIGAR FACTORY, LLC -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State