Search icon

CENTRAL FLORIDA TOBACCO COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TOBACCO COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA TOBACCO 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: 12 Aug 2010 (15 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: L10000084999
FEI/EIN Number 273254267

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

Address: 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 365 NORTH AVE, NEW ROCHELLE, NY, 10801
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN HOWARD Manager 5036 DR PHILLIPS BLVD #161, ORLANDO, FL, 32819
MARCIANO JOHN Manager 5036 DR PHILLIPS BLVD #161, ORLANDO, FL, 32819
KAHN HOWARD Secretary 5036 DR PHILLIPS BLVD #161, ORLANDO, FL, 32819
BLOMBERG TROY Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089097 CIGGYS4LESS EXPIRED 2010-09-29 2015-12-31 - 5036 DR. PHILLIPS BLVD NUM 161, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5036 DR PHILLIPS BLVD, 161, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-04-29 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BLOMBERG, TROY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000296722 TERMINATED 1000000577760 ORANGE 2014-01-29 2024-03-13 $ 380.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000076165 TERMINATED 1000000558845 ORANGE 2013-12-30 2034-01-15 $ 6,550.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State