Entity Name: | TOBACCO IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOBACCO IMPORTS, 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: | 30 Aug 2010 (15 years ago) |
Date of dissolution: | 09 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L10000090851 |
FEI/EIN Number |
900606570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 SouthBrook Circle, Mankato, MN, 56001, US |
Mail Address: | 321 SouthBrook Circle, Mankato, MN, 56001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GJERSVIG THOMAS | Managing Member | 321 SOUTHBROOK CIRCLE, MANKATO, MN, 56001 |
Calvo Guerrero Victor AJr. | Auth | Apdo 498 4005, Belen, He |
Corrales Flores Dunia d | Auth | 150 Meters South of Pizza Hut, Liberia, Gu |
EINBINDER MARC | Agent | 520 NW 165TH ST RD, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 321 SouthBrook Circle, Mankato, MN 56001 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 321 SouthBrook Circle, Mankato, MN 56001 | - |
LC AMENDMENT | 2013-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-29 | EINBINDER, MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-29 | 520 NW 165TH ST RD, STE 102, MIAMI, FL 33169 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-09 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State