Search icon

TREASURE COAST CIGARS, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST CIGARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST 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: 06 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: L12000101634
FEI/EIN Number 46-0821686

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

Address: 514 21ST ST, VERO BEACH, FL, 32960, US
Mail Address: 514 21ST ST, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT TREVOR Manager 1837 SW SUCCESS ST, PORT ST LUCIE, FL, 34953
MCKNIGHT LINDSAY Managing Member 1837 SW SUCCESS ST, PORT ST LUCIE, FL, 34953
MCKNIGHT LINDSAY Agent 514 21ST ST, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090267 SMOKE INN VERO BEACH EXPIRED 2012-09-14 2017-12-31 - 514 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 514 21ST ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2012-09-10 514 21ST ST, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 514 21ST ST, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9351.41

Date of last update: 02 May 2025

Sources: Florida Department of State