Search icon

THE TOBACCO MARKET LLC - Florida Company Profile

Company Details

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

THE TOBACCO MARKET 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: 05 Aug 2010 (15 years ago)
Date of dissolution: 01 Oct 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: L10000081958
FEI/EIN Number 273192935

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

Mail Address: PO Box 740995, Boynton Beach, FL, 33474, US
Address: 3590 HIGHWAY 441, STE. A, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEEK THOMAS C Managing Member PO Box 740995, Boynton Beach, FL, 33474
CHEEK THOMAS C Agent 3590 HIGHWAY 441, STE. A, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076882 THE TOBACCO MARKET EXPIRED 2010-08-20 2015-12-31 - 3950 HIGHWAY 441, SUITE A, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2015-10-01 - -
VOLUNTARY DISSOLUTION 2015-09-24 - -
CHANGE OF MAILING ADDRESS 2014-02-09 3590 HIGHWAY 441, STE. A, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 3590 HIGHWAY 441, STE. A, OKEECHOBEE, FL 34974 -
PENDING REINSTATEMENT 2013-10-18 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-26 3590 HIGHWAY 441, STE. A, OKEECHOBEE, FL 34974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001777144 TERMINATED 1000000551163 OKEECHOBEE 2013-11-01 2033-12-26 $ 1,781.32 STATE OF FLORIDA0080925
J13000059494 TERMINATED 1000000448891 OKEECHOBEE 2012-12-26 2033-01-02 $ 3,108.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORLCDSMEM 2015-10-01
VOLUNTARY DISSOLUTION 2015-09-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-09
REINSTATEMENT 2013-10-18
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-08-26
Florida Limited Liability 2010-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State