Search icon

CIGAR CITY BARBERSHOP LLC - Florida Company Profile

Company Details

Entity Name: CIGAR CITY BARBERSHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGAR CITY BARBERSHOP 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2018 (7 years ago)
Document Number: L14000057077
FEI/EIN Number 46-5569062

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

Address: 4626 N Florida Ave., Tampa, FL, 33603, US
Mail Address: 4626 N Florida Ave., Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPERA LEAH E President 1501 East 9th Avenue, Tampa, FL, 33605
Rosario Nichole Vice President 1501 East 9th Avenue, Tampa, FL, 33605
Gad Jeffrey M Agent 400 N. ASHLEY DRIVE, SUITE 3100, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084741 CIGAR CITY BARBERSHOP EXPIRED 2014-08-18 2024-12-31 - 1501 E 9TH AVE, SUITE B, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 400 N. ASHLEY DRIVE, SUITE 3100, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 4626 N Florida Ave., Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-09-14 4626 N Florida Ave., Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Gad, Jeffrey M. -
REINSTATEMENT 2018-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-03-11
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State