Search icon

CIGAR CASTLE, LLC

Company Details

Entity Name: CIGAR CASTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000024188
Address: 1840 SOUTHWEST 22ND STREET, SUITE 4-345, MIAMI, FL, 33145
Mail Address: 1840 SOUTHWEST 22ND STREET, SUITE 4-345, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTA POEHL VS PIVO TAMPA, LLC D/ B/ A CIGAR CASTLE, ET AL., 2D2022-1023 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-7362

Parties

Name CHRISTA POEHL
Role Appellant
Status Active
Representations Marie A Mattox, Esq.
Name CIGAR CASTLE, LLC
Role Appellee
Status Active
Name CITY OF TEMPLE TERRACE
Role Appellee
Status Active
Name JOE MEKETSY
Role Appellee
Status Active
Name PIVO TAMPA, LLC
Role Appellee
Status Active
Representations PATRICK BRANDT, ESQ., JULIE KOVES, ESQ.
Name MICHAEL LOWELL
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL
On Behalf Of CHRISTA POEHL
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1044 PAGES
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTA POEHL

Documents

Name Date
Florida Limited Liability 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State