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. |
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 |
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 |
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 | - | - |
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