Search icon

REVOLUTION VAPOR E-CIGARETTES, LLC

Company Details

Entity Name: REVOLUTION VAPOR E-CIGARETTES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L13000016862
FEI/EIN Number 46-1939969
Address: 4260 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 4260 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
OCONNELL TRISTAN Agent 4260 PARK BLVD, PINELLAS PARK, FL, 33781

Manager

Name Role Address
OCONNELL TRISTAN Manager 4260 PARK BLVD, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035082 VAPOR DOG EXPIRED 2016-04-06 2021-12-31 No data 4260 PARK BLVD. N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 4260 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2013-09-27 4260 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2013-09-27 OCONNELL, TRISTAN No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 4260 PARK BLVD, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State