Entity Name: | TOBACCO 4 LESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOBACCO 4 LESS, 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. |
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: | 22 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | L04000076980 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8852 WEST STATE RD 84, DAVIE, FL, 33324, US |
Mail Address: | 8852 WEST STATE RD 84, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARREDONDO RENE L | Manager | 8852 WEST STATE RD 84, DAVIE, FL, 33324 |
ARBELAEZ DANIELA | Agent | 8852 WEST STATE RD 84, DAVIE, FL, 33324 |
ARBELAEZ DANIELA | Manager | 8852 WEST STATE RD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-19 | ARBELAEZ, DANIELA | - |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 8852 WEST STATE RD 84, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 8852 WEST STATE RD 84, DAVIE, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 8852 WEST STATE RD 84, DAVIE, FL 33324 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2011-07-22 | TOBACCO 4 LESS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-12-19 |
AMENDED ANNUAL REPORT | 2023-11-27 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State