Entity Name: | DELAND E VAPORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L11000139200 |
FEI/EIN Number | 205899857 |
Address: | 468 S. Spring Garden Ave, SUITE B, DELAND, FL, 32720, US |
Mail Address: | 468 S. Spring Garden Ave, SUITE B, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHLEY VICTOR Q | Agent | 419 S. IVY AVE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
HUGHLEY VICTOR Q | Managing Member | 419 S. IVY AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC NAME CHANGE | 2014-09-22 | DELAND E VAPORS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 468 S. Spring Garden Ave, SUITE B, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 468 S. Spring Garden Ave, SUITE B, DELAND, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000460478 | TERMINATED | 1000000450182 | VOLUSIA | 2013-02-04 | 2033-02-20 | $ 474.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LC Name Change | 2014-09-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State