Entity Name: | VAPORNINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAPORNINE 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. |
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: | 23 Feb 2009 (16 years ago) |
Document Number: | L09000017472 |
FEI/EIN Number |
264309328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 137 Belknap Rd, Framingham, MA, 01701, US |
Address: | 7111 Davis Creek Rd, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzales Michael | Authorized Member | 7111 Davis Creek Rd, Jacksonville, FL, 32256 |
McLeod Amanda | Authorized Member | 7111 Davis Creek Rd, Jacksonville, FL, 32256 |
Hughlett Pamela | Authorized Member | 7111 Davis Creek Rd, Jacksonville, FL, 32256 |
Gonzales Michael | Agent | 7111 Davis Creek Rd, Jacksonville, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000028007 | NEW LEAF VAPOR COMPANY | ACTIVE | 2024-02-21 | 2029-12-31 | - | 7111 DAVIS CREEK RD, JACKSONVILLE, FL, 32256 |
G20000140000 | NEW LEAF VAPOR COMPANY | ACTIVE | 2020-10-29 | 2025-12-31 | - | 95 SAINT BOTOLPH ST, APT 1, BOSTON, MA, 02116 |
G12000086861 | NEW LEAF | EXPIRED | 2012-09-04 | 2017-12-31 | - | 716 49TH ST E, BRADENTON, FL, 34208 |
G12000086866 | NEW LEAF VAPOR COMPANY | EXPIRED | 2012-09-04 | 2017-12-31 | - | 716 49TH ST E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 7111 Davis Creek Rd, Ste 1, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-10-03 | 7111 Davis Creek Rd, Ste 1, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Gonzales, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 7111 Davis Creek Rd, Ste 1, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-28 | 7111 Davis Creek Rd, Ste 1, Jacksonville, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345021885 | 0419700 | 2020-11-10 | 640 E. UNION ST., JACKSONVILLE, FL, 32206 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1686629 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1441148901 | 2021-04-26 | 0491 | PPS | 648 E Union St, Jacksonville, FL, 32206-5641 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9861997306 | 2020-05-03 | 0491 | PPP | 648 E UNION ST, JACKSONVILLE, FL, 32206-5641 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State