Search icon

CENTRAL TOBACCY CO., LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL TOBACCY CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL TOBACCY CO., 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000131579
FEI/EIN Number 46-3957937

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

Address: 7081 S. ORANGE BLOSSOM TRAIL, 512, ORLANDO, FL, 32801
Mail Address: 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEBLER JAMES W Manager 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
KIEBLER MICHAEL Agent 7081 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000844742 ACTIVE 1000000688325 ORANGE 2015-07-31 2025-08-13 $ 436.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723722 TERMINATED 1000000681526 ORANGE 2015-06-12 2035-07-01 $ 2,601.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001167708 TERMINATED 1000000643102 ORANGE 2014-10-08 2034-12-17 $ 3,257.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000910140 LAPSED 2014 31860 COCI 7TH JUD CIR. VOLUCIA CO. 2014-08-05 2019-09-29 $6343.74 FLORIDA BEE DISTRIBUTION, INC, TED TABACCO, 149 S. RIDGEWOOD AVE; SUITE 700, DAYTONA BEACH, FLORIDA 32174

Court Cases

Title Case Number Docket Date Status
DDRM SKYVIEW PLAZA, LLC VS CENTRAL TOBACCY CO., LLC, JAMES KIEBLER AND ANDREA KIEBLER 5D2016-4456 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-6340

Parties

Name DDRM SKYVIEW PLAZA LLC
Role Appellant
Status Active
Representations CHERYL L. BURM
Name JAMES KIEBLER
Role Appellee
Status Active
Name CENTRAL TOBACCY CO., LLC
Role Appellee
Status Active
Name ANDREA KIEBLER
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DDRM SKYVIEW PLAZA, LLC
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/16
On Behalf Of DDRM SKYVIEW PLAZA, LLC
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State