Search icon

THE CIGAR REPUBLIC LLC - Florida Company Profile

Company Details

Entity Name: THE CIGAR REPUBLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CIGAR REPUBLIC 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000111386
FEI/EIN Number 271314399

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

Address: 155 107TH AVENUE, TREASURE ISLAND, FL, 33706
Mail Address: 155 107TH AVENUE, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JOEL Owner 155 107TH AVENUE, TREASURE ISLAND, FL, 33706
HARRIS DEBORA K Owner 155 107TH AVENUE, TREASURE ISLAND, FL, 33706
HARRIS DEBORA K Agent 155 107TH AVENUE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 155 107TH AVENUE, TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 155 107TH AVENUE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-04-10 155 107TH AVENUE, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT NAME CHANGED 2012-04-10 HARRIS, DEBORA K -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-04-10
Reinstatement 2010-12-29
Florida Limited Liability 2009-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State