Search icon

THEVAPORPRO LLC - Florida Company Profile

Company Details

Entity Name: THEVAPORPRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEVAPORPRO 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: 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 09 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L09000031548
FEI/EIN Number 264417078

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

Address: 4371 Northlake Boulevard #188, Palm Beach Gardens, FL, 33418, US
Mail Address: 4371 Northlake Boulevard #188, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEFFER NANCY J Manager 12878 SUGAR CREEK DRIVE, Palm Beach Gardens, FL, 33418
PEFFER ARTHUR CJR Member 12878 SUGAR CREEK DRIVE, PALM BEACH GARDENS, FL, 33418
PEFFER NANCY J Agent 12878 Sugar Creek Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-09 - -
LC AMENDMENT 2016-05-09 - -
LC STMNT OF AUTHORITY 2016-05-09 - -
LC DISSOCIATION MEM 2015-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 12878 Sugar Creek Drive, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4371 Northlake Boulevard #188, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-04-23 4371 Northlake Boulevard #188, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2012-12-07 - -
LC AMENDMENT 2010-09-27 - -
LC AMENDMENT 2010-09-10 - -

Documents

Name Date
CORLCAUTH 2016-05-09
LC Amendment 2016-05-09
ANNUAL REPORT 2016-01-22
CORLCDSMEM 2015-06-22
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
LC Amendment 2012-12-07
ANNUAL REPORT 2012-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State