Search icon

VAPOR TOBACCO MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: VAPOR TOBACCO MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPOR TOBACCO MANUFACTURING, 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: 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: 06 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L11000054163
FEI/EIN Number 452148306

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

Address: 6866 N.W. 20th AVENUE, SPACE AB-08, FT LAUDERDALE, FL, 33309, US
Mail Address: 6866 N.W. 20TH AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL THOMAS Manager 6866 N.W. 20TH AVE, FT LAUDERDALE, FL, 33309
O'Connell Thomas Agent 6866 NW 20th Ave, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 6866 N.W. 20th AVENUE, SPACE AB-08, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6866 NW 20th Ave, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-18 O'Connell, Thomas -
LC DISSOCIATION MEM 2017-02-06 - -
LC DISSOCIATION MEM 2016-12-27 - -
CHANGE OF MAILING ADDRESS 2016-12-27 6866 N.W. 20th AVENUE, SPACE AB-08, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2016-12-27 - -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
CORLCDSMEM 2017-02-06
CORLCDSMEM 2016-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State