Search icon

VAPIN CRAZY E-CIGS & JUICES, LLC - Florida Company Profile

Company Details

Entity Name: VAPIN CRAZY E-CIGS & JUICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPIN CRAZY E-CIGS & JUICES, 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: 24 May 2013 (12 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L13000076119
FEI/EIN Number 46-2866998

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

Address: 210 Kersey Street, Davenport, FL, 33897, US
Mail Address: 200 whispering pines way, davenport, FL, 33837, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW BONNIE S Managing Member 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837
SHAW TERRANCE Manager 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837
SHAW TERRANCE Agent 210 KERSEY STREET, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 210 Kersey Street, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-01-15 210 Kersey Street, Davenport, FL 33897 -
LC STMNT OF RA/RO CHG 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 SHAW, TERRANCE -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 210 KERSEY STREET, DAVENPORT, FL 33897 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
CORLCRACHG 2020-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649018304 2021-01-31 0455 PPP 36166, Haines City, FL, 33844
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10557
Loan Approval Amount (current) 10557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844
Project Congressional District FL-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10610.66
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State