Entity Name: | AMERICAN SNUFF COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Oct 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Aug 2023 (2 years ago) |
Document Number: | M08000004683 |
FEI/EIN Number |
611691028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3000, WINSTON-SALEM, NC, 27102, US |
Address: | 5106 Tradeport Drive, Memphis, TN, 38141, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Niland Ryan | Manager | 401 N. Main Street, Winston-Salem, NC, 27101 |
TURFLER DAVID T | Manager | 401 N. Main Street, WINSTON-SALEM, NC, 27101 |
MESSICK PATRICK Z | Assi | 401 N. Main Street, Winston-Salem, NC, 27101 |
Bakker Richard R | President | 401 North Main Street, Winston-Salem, NC, 27101 |
Smith Alden H | Assi | 401 N. Main Street, Winston-Salem, NC, 27101 |
Trader Thomas | Manager | 401 N. Main Street, Winston-Salem, NC, 27101 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009858 | AMERICAN SNUFF CO. | EXPIRED | 2010-02-01 | 2015-12-31 | - | 813 RIDGE LAKE BLVD., MEMPHIS, TN, 38120-9409 |
G09072900091 | AMERICAN SNUFF COMPANY | EXPIRED | 2009-03-13 | 2014-12-31 | - | 813 RIDGE LAKE BLVD., MEMPHIS, TN, 38120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 5106 Tradeport Drive, Memphis, TN 38141 | - |
LC AMENDMENT | 2023-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 5106 Tradeport Drive, Memphis, TN 38141 | - |
LC NAME CHANGE | 2010-01-04 | AMERICAN SNUFF COMPANY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-02 |
LC Amendment | 2023-08-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State