Search icon

TABACALERA GENERAL LLC - Florida Company Profile

Company Details

Entity Name: TABACALERA GENERAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABACALERA GENERAL 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000118361
FEI/EIN Number 205967725

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

Address: 15170 N. Florida Ave, Tampa, FL, 33613, US
Mail Address: 15170 N. Florida Ave, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENMAN J. RONALD Managing Member 15170 N. Florida Ave, Tampa, FL, 33613
SURIEL VIDAL A Managing Member 6191 SW 106 Street, MIAMI, FL, 33156
DENMAN J. RONALD Agent 15170 N. Florida Ave, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032823 TABACALERA EXPIRED 2010-04-13 2015-12-31 - 3250 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 15170 N. Florida Ave, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-03-28 15170 N. Florida Ave, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-04 15170 N. Florida Ave, Tampa, FL 33613 -
LC AMENDMENT 2010-11-18 - -
LC AMENDMENT 2010-07-02 - -
REGISTERED AGENT NAME CHANGED 2010-07-02 DENMAN, J. RONALD -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
LC Amendment 2010-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State