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. |
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 |
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 |
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 | - | - |
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