Search icon

ELECTRIC VAPOR CIGARETTES LLC - Florida Company Profile

Company Details

Entity Name: ELECTRIC VAPOR CIGARETTES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC VAPOR CIGARETTES 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: 02 May 2012 (13 years ago)
Document Number: L12000058917
FEI/EIN Number 900837397

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

Address: 4195 Southside Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 4195 Southside Blvd, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serrano Celestino BIII Owne 4195 Southside Blvd, Jacksonville, FL, 32216
SERRANO CELESTINO BIII Agent 4195 Southside Blvd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060558 EVCIGARETTES.COM EXPIRED 2012-06-19 2017-12-31 - 11645 BEACH BLVD, STE 201, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 4195 Southside Blvd, STE 101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-03-12 4195 Southside Blvd, STE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 4195 Southside Blvd, STE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2014-03-21 SERRANO, CELESTINO B, III -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State