Search icon

CIGAR CITY PRIME INVESTMENTS, LLC - Florida Company Profile

Company Details

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

CIGAR CITY PRIME INVESTMENTS, 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 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L13000034257
FEI/EIN Number 46-2202719

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

Address: 3690 W GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 3690 W GANDY BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teaf Andrew M Manager 4763 SHORE ACRES BLVD NE, SAINT PETERSBURG, FL, 33703
YOST DERIC Manager 2064 KATIE CT, WINTER HAVEN, FL, 33884
WYCHULIS JACOB A Manager 940 8th Ave South, St. Petersburg, FL, 33705
BEHN LANCE R Manager 6812 S HIMES AVE, TAMPA, FL, 33611
Gray Robinson, PA Agent 301 E. Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-26 Gray Robinson, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 301 E. Pine Street, Suite 1400, Orlando, FL 32801 -
LC AMENDMENT 2016-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 3690 W GANDY BLVD, 147, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-03-11 3690 W GANDY BLVD, 147, TAMPA, FL 33611 -
LC AMENDMENT AND NAME CHANGE 2014-11-19 CIGAR CITY PRIME INVESTMENTS, LLC -
LC DISSOCIATION MEM 2014-08-13 - -
LC AMENDED AND RESTATED ARTICLES 2014-02-20 - -
LC AMENDMENT 2013-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-08-26
LC Amendment 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State