Search icon

TOBACCO IMPORTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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