Search icon

TOBACCO HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: TOBACCO HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOBACCO HOUSE, 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: 01 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2016 (9 years ago)
Document Number: L12000124918
FEI/EIN Number 46-1099778

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

Address: 16450 S Tamiami Trail, UNIT #6, FORT MYERS, FL, 33908, US
Mail Address: 16450 S Tamiami Trail, UNIT #6, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sciulla claudia mang 16450 S Tamiami Trail, FORT MYERS, FL, 33908
sciulla claudia Agent 16450 S Tamiami Trail, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-07 sciulla, claudia -
CHANGE OF MAILING ADDRESS 2020-01-08 16450 S Tamiami Trail, UNIT #6, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 16450 S Tamiami Trail, UNIT #6, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 16450 S Tamiami Trail, UNIT #6, FORT MYERS, FL 33908 -
LC AMENDMENT 2016-09-14 - -
LC AMENDMENT 2016-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-11-07
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997278506 2021-03-02 0455 PPS 16450 S Tamiami Trl Ste 6, Fort Myers, FL, 33908-5307
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-5307
Project Congressional District FL-19
Number of Employees 3
NAICS code 453991
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20560.13
Forgiveness Paid Date 2022-09-15
2453467310 2020-04-29 0455 PPP 16450 S TAMIAMI TRAIL UNIT 6, FORT MYERS, FL, 33908
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22468.01
Forgiveness Paid Date 2021-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State