Search icon

NOTHING BUTT CIGARETTES, LLC - Florida Company Profile

Company Details

Entity Name: NOTHING BUTT CIGARETTES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTHING BUTT CIGARETTES, 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: 16 May 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L00000005628
FEI/EIN Number 651025686

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

Address: 10601 STATE STREET, UNIT 8, TAMARAC, FL, 33321, US
Mail Address: 10601 STATE STREET, UNIT 8, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILAK GIRSHAM Manager 10601 STATE STREET, UNIT 8, TAMARAC, FL, 33321
HENRY ROBERT A Agent 7629 CINEBAR DR, BOCA RATON, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045769 NBC IMPORTS AND EXPORTS EXPIRED 2014-05-07 2019-12-31 - 10601 STATE STREET, SUITE 8, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 7629 CINEBAR DR, BOCA RATON, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-04-18 HENRY, ROBERT A -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 10601 STATE STREET, UNIT 8, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2010-05-21 10601 STATE STREET, UNIT 8, TAMARAC, FL 33321 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000200446 LAPSED COWE 02-13053 BROWARD COUNTY COURT 2003-05-21 2008-06-16 $4,839.57 I Q PRODUCTS CO, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2023-04-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6195377105 2020-04-14 0455 PPP 10601 STATE ST SUITE 8, TAMARAC, FL, 33321-6420
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504757
Loan Approval Amount (current) 504757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-6420
Project Congressional District FL-20
Number of Employees 26
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60618.44
Forgiveness Paid Date 2021-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State