Search icon

PANDORA'S BOX TOBACCO SHOP, LLC - Florida Company Profile

Company Details

Entity Name: PANDORA'S BOX TOBACCO SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDORA'S BOX TOBACCO SHOP, 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: 12 May 2014 (11 years ago)
Document Number: L14000076629
FEI/EIN Number 46-5632842

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

Address: 3850 E GULF TO LAKE HIGHWAY, INVERNESS, FL, 34453, US
Mail Address: 3850 E GULF TO LAKE HIGHWAY, Suite #4, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moraetes LACEY B Auth 3850 E GULF TO LAKE HIGHWAY, INVERNESS, FL, 34453
Moraetes Daniel Auth 3850 E GULF TO LAKE HIGHWAY, INVERNESS, FL, 34453
Bell Lacey Co-Owne Agent 3850 E GULF TO LAKE HIGHWAY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 3850 E GULF TO LAKE HIGHWAY, Suite #4, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2020-02-24 3850 E GULF TO LAKE HIGHWAY, Suite #4, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 3850 E GULF TO LAKE HIGHWAY, Suite #4, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2018-12-01 Bell, Lacey, Co-Owner -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State