Search icon

CIGAR CITY HOLDINGS LLC - Florida Company Profile

Company Details

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

CIGAR CITY HOLDINGS 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L16000006243
FEI/EIN Number 81-1117025

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

Address: 1703 NORTH 24TH STREET, TAMPA, FL, 33605, US
Mail Address: 1703 N 24th St, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNN BENJAMIN CCEO Authorized Member 1804 1/2 East Idlewild Avenue, Tampa, FL, 33610
BUNN BENJAMIN Agent 1703 N 24th St, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071636 CIGAR CITY CROSSFIT ACTIVE 2017-06-30 2027-12-31 - 1703 NORTH 24TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 1703 N 24th St, Tampa, FL 33605 -
REINSTATEMENT 2018-08-15 - -
CHANGE OF MAILING ADDRESS 2018-08-15 1703 NORTH 24TH STREET, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-02-01 CIGAR CITY HOLDINGS LLC -
LC AMENDMENT 2016-01-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-08
LC Amendment 2019-01-28
REINSTATEMENT 2018-08-15
LC Name Change 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State