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