Search icon

EL DON CIGARS LLC - Florida Company Profile

Company Details

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

EL DON 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: 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L14000030683
FEI/EIN Number 46-4904492

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

Address: 15250 SW 271 st, Homestead, FL, 33032, US
Mail Address: 15250 sw 271 st, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGOT GREGORY A Manager 15250 SW 271 ST, Homestead, FL, 33032
FAGOT ALEXANDER N Manager 15250 SW 271 ST, Homestead, FL, 33032
FAGOT GREGORY Agent 15250 SW 271 ST, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108304 EL DON DESIGNZ EXPIRED 2019-10-03 2024-12-31 - 9004 SW 215TH ST, CUTLER BAY, FL, 33189
G18000121239 THE BIG LEAF LLC EXPIRED 2018-11-12 2023-12-31 - 9004 SW 215TH ST, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 15250 SW 271 st, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-04-27 15250 SW 271 st, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 15250 SW 271 ST, Homestead, FL 33032 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 FAGOT, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State