Search icon

ROLLIN EZ TOBACCO LLC - Florida Company Profile

Company Details

Entity Name: ROLLIN EZ TOBACCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLLIN EZ TOBACCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2012 (13 years ago)
Document Number: L11000027111
FEI/EIN Number 900656195

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

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

Key Officers & Management

Name Role Address
ALBERT CHRISTINE Manager 201 chicago ave, VALPARAISO, FL, 32580
ALBERT CHRISTINE Agent 201 chicago ave, VALPARAISO, FL, 32580

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036401 ROLLIN EZ TOBACCO EXPIRED 2011-04-13 2016-12-31 - 637-C BEAL PARKWAY, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 115F RACETRACK RD. NW, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-04-25 115F RACETRACK RD. NW, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 201 chicago ave, VALPARAISO, FL 32580 -
LC AMENDMENT 2012-09-19 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717017100 2020-04-14 0491 PPP 115 RACETRACK RD #F, FORT WALTON BEACH, FL, 32547-1644
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-1644
Project Congressional District FL-01
Number of Employees 7
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25194.52
Forgiveness Paid Date 2021-01-26
1426128603 2021-03-13 0491 PPS 115F Racetrack Rd NW, Fort Walton Beach, FL, 32547-1644
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-1644
Project Congressional District FL-01
Number of Employees 7
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25169.86
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State