Search icon

ANGEL VAPORS, LLC - Florida Company Profile

Company Details

Entity Name: ANGEL VAPORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000101466
FEI/EIN Number 46-3797575

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

Address: 6723 Chipewa Street, PANAMA CITY, FL, 32404, US
Mail Address: 6723 Chipewa Street, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELL MICHAEL R Managing Member 6723 Chipewa Street, PANAMA CITY, FL, 32404
BYHARDT FARIBA Agent 6723 Chipewa Street, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6723 Chipewa Street, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6723 Chipewa Street, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2020-06-30 6723 Chipewa Street, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2018-10-05 BYHARDT, FARIBA -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-05
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-04
Florida Limited Liability 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075277809 2020-05-25 0491 PPP 7328 Thomas Dr. Suite F, Panama City Beach, FL, 32408
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State