Search icon

TOBACCO STATE, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: TOBACCO STATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOBACCO STATE, L.L.C. 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000061866
FEI/EIN Number 320252989

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

Address: 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOBACCO STATE, L.L.C., KENTUCKY 0720959 KENTUCKY

Key Officers & Management

Name Role Address
SPEARS MARK R Managing Member 8726 COBBLESTONE DR, TAMPA, FL, 33615
STEWART TIMOTHY R Vice President 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL, 33544
STEWART TIMOTHY R President 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL, 33544
SPEARS MARK R Agent 8726 COBBLESTONE DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2012-01-12 27625 KIRKWOOD CIR, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 8726 COBBLESTONE DR, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000585985 TERMINATED 1000000481444 SANTA ROSA 2013-03-11 2033-03-13 $ 2,023.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-07
Limited Liab AR 2009-06-30
Florida Limited Liability 2008-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State