Search icon

AMERICAN SNUFF COMPANY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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