Entity Name: | CLOUD 9 TOBACCO SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000080671 |
FEI/EIN Number | 81-2470271 |
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 |
Name | Role | Address |
---|---|---|
FELICIANO CANDIDO | Agent | 100 Five Islands Blvd, PANAMA CITY BEACH, FL, 32407 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 100 Five Islands Blvd, 103, PANAMA CITY BEACH, FL 32407 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State