Search icon

TOBACCO TREE FARM, LLC - Florida Company Profile

Company Details

Entity Name: TOBACCO TREE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOBACCO TREE FARM, 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: 01 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: L06000044790
FEI/EIN Number 810751310

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

Address: 316 North Adams Street, Quincy, FL, 32351, US
Mail Address: 316 North Adams Street, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON GREGORY W Manager 316 North Adams Street, Quincy, FL, 32351
THOMPSON GREGORY W Agent 316 North Adams Street, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 316 North Adams Street, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2022-01-22 316 North Adams Street, Quincy, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 316 North Adams Street, Quincy, FL 32351 -
LC AMENDMENT AND NAME CHANGE 2014-05-28 TOBACCO TREE FARM, LLC -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State