Search icon

CIGAR CITY BREWPUB LLC - Florida Company Profile

Company Details

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

CIGAR CITY BREWPUB 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: 07 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: L12000115009
FEI/EIN Number 46-1000029

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

Address: 450 KNIGHTS RUN AVE, TAMPA, FL, 33602, US
Mail Address: 450 KNIGHTS RUN AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDNER JOSEPH J Manager 3924 W. SPRUCE STREET, TAMPA, FL, 33607
Redner Joe Auth 4005 W Spruce St, TAMPA, FL, 33607
CIGAR CITY BREWPUB LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013357 CIGAR CITY BREWPUB LLC EXPIRED 2013-02-07 2018-12-31 - 3924 W. SPRUCE STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-15 450 KNIGHTS RUN AVE, #1406, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 450 KNIGHTS RUN AVE, #1406, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4005 W Spruce St., TAMPA, FL 33607 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 Cigar City Brewpub LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State