Search icon

CIGAR CITY MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: CIGAR CITY MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGAR CITY MARKETING, 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: 06 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000114337
FEI/EIN Number 46-0974239

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

Mail Address: 12321 82nd Ave., Seminole, FL, 33772, US
Address: 1228 East 7th Avenue, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTAUS BETH Managing Member 4318 Cortez Way, ST. PETERSBURG, FL, 33712
Pace Michelle Managing Member 12321 82nd Ave., Seminole, FL, 33772
PACE MICHELLE Agent 12321 82nd Ave., Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2020-07-27 - -
CHANGE OF MAILING ADDRESS 2020-04-07 1228 East 7th Avenue, Suite 200, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 12321 82nd Ave., Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2014-01-16 PACE, MICHELLE -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 1228 East 7th Avenue, Suite 200, Tampa, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
CORLCDSMEM 2020-07-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017727110 2020-04-15 0455 PPP 1228 East 7th Avenue Suite 200, Tampa, FL, 33605
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25179.45
Forgiveness Paid Date 2021-01-26
9495629008 2021-05-29 0455 PPS 1228 E 7th Ave Ste 200, Tampa, FL, 33605-3510
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3510
Project Congressional District FL-14
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25061.64
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State