Search icon

PRIDE VINTAGE CIGARS, LLC - Florida Company Profile

Company Details

Entity Name: PRIDE VINTAGE CIGARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE VINTAGE CIGARS, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000005805
FEI/EIN Number 261767904

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

Address: 23355 Rolling Meadow Ln, Land O Lakes, FL, 34639, US
Mail Address: 23355 Rolling Meadow Ln, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ARES J President 10101 DEERCLIFF DR., TAMPA, FL, 33647
CONTRERAS ARES J Manager 10101 DEERCLIFF DR., TAMPA, FL, 33647
CONTRERAS ARES J Agent 23355 Rolling Meadow Ln, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 CONTRERAS, ARES JR -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 23355 Rolling Meadow Ln, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 23355 Rolling Meadow Ln, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2015-03-02 23355 Rolling Meadow Ln, Land O Lakes, FL 34639 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-17
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-08-20
Florida Limited Liability 2008-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State