Search icon

FUEGO CIGARS & CAFE LLC - Florida Company Profile

Company Details

Entity Name: FUEGO CIGARS & CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEGO CIGARS & CAFE 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: 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L15000022493
FEI/EIN Number 47-3015202

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

Address: 1618 N Mills Ave, Orlando, FL, 32803, US
Mail Address: 1618 N Mills Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLON CARL Managing Member 1426 Druid Rd, Maitland, FL, 32751
FABELO JOSHUA E Managing Member 10458 Crestfield Drive, RIVERVIEW, FL, 33569
FABELO JOSHUA E Agent 1618 N Mills Ave, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016744 BELICOSO CIGARS & CAFE EXPIRED 2015-02-16 2020-12-31 - 334 NORTH PARK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 1618 N Mills Ave, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 1618 N Mills Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-06-06 1618 N Mills Ave, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-04-22 FABELO, JOSHUA E -
LC STMNT CORR 2017-03-30 - -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000494443 ACTIVE 1000000963780 ORANGE 2023-09-15 2043-10-18 $ 10,869.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
CORLCSTCOR 2017-03-30
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-04
Florida Limited Liability 2015-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State