Search icon

WARPED CIGARS LLC - Florida Company Profile

Company Details

Entity Name: WARPED CIGARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARPED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L09000053186
FEI/EIN Number 270295037

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

Address: 5155 Corporate Way, JUPITER, FL, 33458, US
Mail Address: 5155 Corporate Way, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gellis Kyle J Manager 5155 Corporate Way, JUPITER, FL, 33458
Ramenda Matthew TEsq. Agent Weiss Serota Helfman Cole & Bierman, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110896 MR. WARPED EXPIRED 2016-10-12 2021-12-31 - 5155 CORPORATE WAY, STE G, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Ramenda, Matthew T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 Weiss Serota Helfman Cole & Bierman, 2255 Glades Rd, Ste 200E, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5155 Corporate Way, Suite G, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-04-29 5155 Corporate Way, Suite G, JUPITER, FL 33458 -
LC AMENDMENT 2014-03-07 - -
LC NAME CHANGE 2013-05-20 WARPED CIGARS LLC -
LC NAME CHANGE 2012-07-13 UNCOMMON MAN, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46812.00
Total Face Value Of Loan:
46812.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46812
Current Approval Amount:
46812
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47180.08
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33114.52

Date of last update: 02 Jun 2025

Sources: Florida Department of State