Search icon

DELAND E VAPORS LLC - Florida Company Profile

Company Details

Entity Name: DELAND E VAPORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELAND E VAPORS 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000139200
FEI/EIN Number 205899857

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

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

Key Officers & Management

Name Role Address
HUGHLEY VICTOR Q Managing Member 419 S. IVY AVE, DELAND, FL, 32720
HUGHLEY VICTOR Q Agent 419 S. IVY AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-09-22 DELAND E VAPORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 468 S. Spring Garden Ave, SUITE B, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2013-04-30 468 S. Spring Garden Ave, SUITE B, DELAND, FL 32720 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State