Entity Name: | BIG LICK'S CIGAR LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG LICK'S CIGAR LOUNGE 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: |
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: | 04 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000047821 |
FEI/EIN Number |
208974954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931, US |
Mail Address: | POST OFFICE BOX 320615, COCOA BEACH, FL, 32932 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Joan M | President | POST OFFICE BOX 320615, COCOA BEACH, FL, 32932 |
HARDICK RUDOLPH | Agent | 400 Yellow Tail Lane, Merritt Island, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109045 | MINUTEMEN TAVERN | EXPIRED | 2014-10-28 | 2019-12-31 | - | 142 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 400 Yellow Tail Lane, Unit 108, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2011-10-03 | 142 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-03 | HARDICK, RUDOLPH | - |
REINSTATEMENT | 2011-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-02-23 | - | - |
LC AMENDMENT | 2008-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000177923 | TERMINATED | 1000000780237 | BREVARD | 2018-04-19 | 2038-05-02 | $ 3,010.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J09000819127 | TERMINATED | 1000000110819 | 5915 4065 | 2009-02-26 | 2029-03-05 | $ 5,204.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J08000209677 | TERMINATED | 1000000082254 | 5870 4108 | 2008-06-16 | 2028-06-25 | $ 5,883.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-05 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-24 |
Reg. Agent Change | 2011-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State