Search icon

APONTE'S TOBACCO, LLC - Florida Company Profile

Company Details

Entity Name: APONTE'S TOBACCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APONTE'S 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L16000090608
FEI/EIN Number 81-3276661

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

Address: 1130 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
Mail Address: 1130 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELL ALEXIS B Manager 1130 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974
CORNELL ALEXIS B Agent 1130 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047895 TOBACCO & CIGARS ACTIVE 2016-05-12 2026-12-31 - 1130 S PARROTT AVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1130 S. PARROTT AVENUE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2019-03-13 1130 S. PARROTT AVENUE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1130 S. PARROTT AVENUE, OKEECHOBEE, FL 34974 -
LC AMENDMENT 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 CORNELL, ALEXIS B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475105 TERMINATED 1000000752887 OKEECHOBEE 2017-08-08 2037-08-16 $ 2,047.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
LC Amendment 2017-02-27
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State