Search icon

TOBACCO LACE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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