Search icon

PRESIDENT TOBACCO LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENT TOBACCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENT TOBACCO 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000026825
FEI/EIN Number 270728686

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

Address: 531 NW 9th Street, Delray Beach, FL, 33444, US
Mail Address: 531 NW 9th Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS DEAN Manager 531 NW 9th Street, Delray Beach, FL, 33444
SAUNDERS DEAN Agent 531 NW 9th Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 531 NW 9th Street, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-03-01 531 NW 9th Street, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2016-03-01 SAUNDERS, DEAN -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 531 NW 9th Street, Delray Beach, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2008-03-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000028447. CONVERSION NUMBER 500000085875

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-23
Florida Limited Liability 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State