Search icon

CLOUD 9 TOBACCO SHOP, LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 9 TOBACCO SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 9 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: 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: 25 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000080671
FEI/EIN Number 81-2470271

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

Address: 8525 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8525 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO CANDIDO Authorized Member 100 Five Islands Blvd, PANAMA CITY BEACH, FL, 32407
Anna Feliciano M Authorized Member 100 Fives Islands Blvd, Panama City Beach, FL, 32407
FELICIANO CANDIDO Agent 100 Five Islands Blvd, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 100 Five Islands Blvd, 103, PANAMA CITY BEACH, FL 32407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000347241 TERMINATED 1000000866301 BAY 2020-10-26 2040-10-28 $ 2,263.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-16
Florida Limited Liability 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State