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. |
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 |
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 | - |
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 |
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 | - | - |
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