Search icon

BIG LICK'S CIGAR LOUNGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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