Entity Name: | ROLLIN EZ TOBACCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Sep 2012 (12 years ago) |
Document Number: | L11000027111 |
FEI/EIN Number | 900656195 |
Address: | 115F RACETRACK RD. NW, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 115F Racetrack Rd NW, fort walton beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERT CHRISTINE | Agent | 201 chicago ave, VALPARAISO, FL, 32580 |
Name | Role | Address |
---|---|---|
ALBERT CHRISTINE | Manager | 201 chicago ave, VALPARAISO, FL, 32580 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000036401 | ROLLIN EZ TOBACCO | EXPIRED | 2011-04-13 | 2016-12-31 | No data | 637-C BEAL PARKWAY, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 115F RACETRACK RD. NW, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 115F RACETRACK RD. NW, FORT WALTON BEACH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 201 chicago ave, VALPARAISO, FL 32580 | No data |
LC AMENDMENT | 2012-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-05-02 |
AMENDED ANNUAL REPORT | 2015-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State