Search icon

ALL AMERICAN TOBACCO LLC - Florida Company Profile

Company Details

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

ALL AMERICAN 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: 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: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L09000014695
FEI/EIN Number 264250398

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

Address: 2400 HIGH RIDGE ROAD, SUITE101, BOYNTON BEACH, FL, 33426, US
Mail Address: 2400 HIGH RIDGE ROAD, SUITE101, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERAGI RICHARD A Managing Member 16125 GLENCREST AVE, DELRAY BEACH, FL, 33446
GERAGI CHARLES J Managing Member 16139 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
Geragi Ronald Managing Member 2400 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
GERAGI Charles J Agent 2400 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2400 HIGH RIDGE ROAD, SUITE101, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-02-10 2400 HIGH RIDGE ROAD, SUITE101, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-10 GERAGI, Charles J -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2400 HIGH RIDGE ROAD, SUITE 101, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State