Entity Name: | TOBACCO LACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOBACCO LACE 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: |
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: | 12 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000077369 |
FEI/EIN Number |
271100467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 Ortega Farms Circle, JACKSONVILLE, FL, 32210, US |
Mail Address: | 444 E Duval Street, Flr 2, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILNER NORWOOD S | President | 444 E Duval Street, JACKSONVILLE, FL, 32202 |
WILNER NORWOOD S | Director | 444 E Duval Street, JACKSONVILLE, FL, 32202 |
Christopher Catlett | Acco | 444 E Duval Street, JACKSONVILLE, FL, 32202 |
WILNER NORWOOD S | Agent | 444 E Duval Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 4515 Ortega Farms Circle, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 444 E Duval Street, Flr 2, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 4515 Ortega Farms Circle, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | WILNER, NORWOOD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-31 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State