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. |
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 |
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 |
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 |
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 | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State