Search icon

CIGAR LIFE OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CIGAR LIFE OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGAR LIFE OF CENTRAL FLORIDA, 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 Nov 2014 (11 years ago)
Document Number: L14000181425
FEI/EIN Number 47-2410773

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

Address: 5675 Vintage View Ave, LAKELAND, FL, 33812, US
Mail Address: 5675 Vintage View Ave, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA PATRICIA A Manager 5675 Vintage View Ave, LAKELAND, FL, 33812
MEDINA LAW GROUP, P.A. Agent -
MEDINA MARIO III Manager 5675 VINTAGE VIEW AVE., LAKELAND, FL, 33812

Form 5500 Series

Employer Identification Number (EIN):
472410773
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 425 S. Florida Avenue, Suite 101, Lakeland, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5675 Vintage View Ave, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2020-06-09 5675 Vintage View Ave, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Medina Law Group, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-17

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4840.00
Total Face Value Of Loan:
4840.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4840
Current Approval Amount:
4840
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4872.94

Date of last update: 02 Jun 2025

Sources: Florida Department of State