Search icon

MADEIRA BEACH CIGAR COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MADEIRA BEACH CIGAR COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADEIRA BEACH CIGAR COMPANY 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000143250
FEI/EIN Number 47-5451082

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

Address: 15170 Municipal Drive, MADEIRA BEACH, FL, 33708, US
Mail Address: 15170 Municipal Drive, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McManis Jennifer P Manager 15170 Municipal Drive, MADEIRA BEACH, FL, 33708
Niedens Chase E Manager 15170 Municipal Drive, MADEIRA BEACH, FL, 33708
McManis Jennifer P Agent 15170 Municipal Drive, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 15170 Municipal Drive, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 15170 Municipal Drive, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2021-10-25 15170 Municipal Drive, MADEIRA BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008803 ACTIVE 1000000975927 PINELLAS 2023-12-29 2044-01-03 $ 9,655.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000017905 ACTIVE 1000000940904 PINELLAS 2023-01-09 2043-01-11 $ 17,564.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-05-23
Florida Limited Liability 2015-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State