Search icon

ROBUSTO'S CIGAR COMPANY, LLC - Florida Company Profile

Company Details

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

ROBUSTO'S CIGAR COMPANY, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000002822
FEI/EIN Number 262381136

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

Address: 963 HANCOCK LONE PALM RD, ORLANDO, FL, 32828
Mail Address: 14203 THAMHALL WAY, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER ALEX Managing Member 14203 THAMHALL WAY, ORLANDO, FL, 32828
FERRER ALEX Agent 963 HANCOCK LONE PALM RD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106944 HAVANA CIGAR COMPANY EXPIRED 2010-11-22 2015-12-31 - 2619 S HIAWASSEE RD, ORLANDO, FL, 32835
G08071900122 RCC DISTRIBUTORS EXPIRED 2008-03-11 2013-12-31 - 14203 THAMHALL WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 963 HANCOCK LONE PALM RD, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-10 - -
REGISTERED AGENT NAME CHANGED 2008-09-10 FERRER, ALEX -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-04-20
CORLCMMRES 2010-01-27
CORLCMMRES 2008-11-25
LC Amendment 2008-09-10
Florida Limited Liability 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State