Search icon

VAPED, L.L.C. - Florida Company Profile

Company Details

Entity Name: VAPED, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPED, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000035220
FEI/EIN Number 200230945

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

Address: 3800 US HIGHWAY 19 SOUTH, ST. PETERSBURG, FL, 33771, US
Mail Address: 9539 Firenze Circle, Naples, FL, 34113, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOXAKIS ANGELO Managing Member 9539 Firenze Circle, Naples, FL, 34113
DAGIOS PETER J Managing Member 700 Scotland Street, Dunedin, FL, 34698
Voxakis Angelo C Agent 9539 Firenze Circle, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 9539 Firenze Circle, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Voxakis, Angelo Christopher -
CHANGE OF MAILING ADDRESS 2017-01-10 3800 US HIGHWAY 19 SOUTH, ST. PETERSBURG, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 3800 US HIGHWAY 19 SOUTH, ST. PETERSBURG, FL 33771 -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State