Search icon

THE VAPERS REPUBLIC LLC - Florida Company Profile

Company Details

Entity Name: THE VAPERS REPUBLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VAPERS REPUBLIC 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: 13 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L13000114383
FEI/EIN Number 463450806

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

Address: 120 Chiefs way, Pensacola, FL, 32507, US
Mail Address: 120 Chiefs way, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manimtim Rodel Managing Member 120 Chiefs way, Pensacola, FL, 32507
MANIMTIM KIRZA Managing Member 120 Chiefs way, Pensacola, FL, 32507
Manimtim Rodel Agent 120 Chiefs way, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 120 Chiefs way, Suite 18, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2022-04-29 120 Chiefs way, Suite 18, Pensacola, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 120 Chiefs way, Suite 18, Pensacola, FL 32507 -
REGISTERED AGENT NAME CHANGED 2015-02-03 Manimtim, Rodel -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489300 TERMINATED 1000001005176 ESCAMBIA 2024-07-29 2044-07-31 $ 2,628.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000278422 TERMINATED 1000000991963 ESCAMBIA 2024-05-06 2044-05-08 $ 2,664.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000157034 TERMINATED 1000000919450 ESCAMBIA 2022-03-23 2042-03-30 $ 1,817.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000633382 TERMINATED 1000000909816 ESCAMBIA 2021-12-03 2041-12-08 $ 3,342.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000022026 TERMINATED 1000000854684 ESCAMBIA 2020-01-06 2040-01-08 $ 5,885.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000717918 TERMINATED 1000000801432 ESCAMBIA 2018-10-22 2038-10-24 $ 3,516.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000561670 TERMINATED 1000000792703 ESCAMBIA 2018-08-06 2038-08-08 $ 3,021.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398137303 2020-05-02 0491 PPP 5007 N DAVIS HWY STE 1, PENSACOLA, FL, 32503-2303
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20684
Loan Approval Amount (current) 20684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-2303
Project Congressional District FL-01
Number of Employees 4
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20860.81
Forgiveness Paid Date 2021-03-11
5950948607 2021-03-20 0491 PPS 5007 N Davis Hwy Ste 1, Pensacola, FL, 32503-2303
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20685
Loan Approval Amount (current) 20685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2303
Project Congressional District FL-01
Number of Employees 7
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20785.31
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State