Search icon

CIGARDOGS, LLC - Florida Company Profile

Company Details

Entity Name: CIGARDOGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGARDOGS, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L03000011137
FEI/EIN Number 593770174

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

Address: 3226 Tralee Drive, ORMOND BEACH, FL, 32174, US
Mail Address: 3226 Tralee Drive, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER GUY W Manager 3226 Tralee Drive, ORMOND BEACH, FL, 32174
ALEXANDER GUY W Agent 3226 TRALEE DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
LC STMNT OF RA/RO CHG 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 ALEXANDER, GUY W -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 3226 TRALEE DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 3226 Tralee Drive, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-02-02 3226 Tralee Drive, ORMOND BEACH, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-04-11
CORLCRACHG 2021-05-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State