Search icon

TOBACCO CITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TOBACCO CITY 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: L14000064999
FEI/EIN Number APPLIED FOR

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

Mail Address: 903 N PINE HILLS RD, ORLANDO, FL, 32808, US
Address: 1598 E Silver Star Rd, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alghazali Basheer Manager 903 N PINE HILLS RD, ORLANDO, FL, 32808
Ballantyne John Agent 903 N PINE HILLS RD, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037906 TOBACCO CITY ACTIVE 2015-04-15 2026-12-31 - 1598 E SILVER STAR RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-05 1598 E Silver Star Rd, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Ballantyne, John -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 903 N PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1598 E Silver Star Rd, OCOEE, FL 34761 -
LC AMENDMENT 2014-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8642
Current Approval Amount:
8642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8781.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State