Search icon

CORK'S CIGAR BAR, LLC - Florida Company Profile

Company Details

Entity Name: CORK'S CIGAR BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORK'S CIGAR BAR, 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: 27 Apr 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: L06000044118
FEI/EIN Number 204797376

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

Address: 424 12TH ST W, BRADENTON, FL, 34205
Mail Address: 424 12TH ST W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES A Managing Member 424 12TH ST W, BRADENTON, FL, 34205
MILLER SUSAN L Manager 424 12TH STREET WEST, BRDENTON, FL, 34205
Miller Meagan Manager 424 12th St W, Bradenton, FL, 34205
MILLER JAMES A Agent 424 12TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 424 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2012-04-26 424 12TH ST W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 424 12TH ST W, BRADENTON, FL 34205 -
LC NAME CHANGE 2008-04-17 CORK'S CIGAR BAR, LLC -
LC AMENDMENT 2008-01-11 - -
REGISTERED AGENT NAME CHANGED 2008-01-11 MILLER, JAMES A -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646877003 2020-04-08 0455 PPP 424 12th St W, BRADENTON, FL, 34205-7821
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7821
Project Congressional District FL-16
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45440.14
Forgiveness Paid Date 2021-04-02
5071478601 2021-03-20 0455 PPS 424 12th St W, Bradenton, FL, 34205-7821
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-7821
Project Congressional District FL-16
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63334.25
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State