Search icon

GERONIMO CIGARS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERONIMO CIGARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERONIMO 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.
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 Aug 2013 (12 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: L13000110846
FEI/EIN Number 46-3377104

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

Address: 10213 WILSKY BLVD, TAMPA, FL, 33625, US
Mail Address: 10213 WILSKY BLVD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERONIMO ARIEL A Authorized Member 10213 WILSKY BLVD, TAMPA, FL, 33625
Geronimo Jacquelin M Authorized Member 10213 WILSKY BLVD, TAMPA, FL, 33625
SOL EQUITY PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 SOL EQUITY PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 10213 Wilsky Blvd, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 10213 WILSKY BLVD, TAMPA, FL 33625 -
LC AMENDMENT 2020-11-24 - -
CHANGE OF MAILING ADDRESS 2020-11-24 10213 WILSKY BLVD, TAMPA, FL 33625 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000037356 ACTIVE 1000000976515 HILLSBOROU 2024-01-12 2044-01-17 $ 16,450.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000037364 ACTIVE 1000000976520 HILLSBOROU 2024-01-12 2034-01-17 $ 2,469.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-02-03
LC Amendment 2020-11-24
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-08-06

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41553.00
Total Face Value Of Loan:
41553.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22464.58
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41553
Current Approval Amount:
41553
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42126.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State