Entity Name: | THE VAPORATORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VAPORATORY, 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. |
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: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000122265 |
FEI/EIN Number |
46-3544546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701, US |
Mail Address: | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELS EVAN C | Managing Member | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701 |
OGDEN MAX EII | Managing Member | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701 |
Fels Evan | Agent | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | Fels, Evan | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 2770 S Ronald Reagan Blvd, Altamonte Springs, FL 32701 | - |
LC AMENDMENT | 2015-11-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000205490 | ACTIVE | 1000000986264 | SEMINOLE | 2024-04-01 | 2044-04-10 | $ 33,810.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000205508 | ACTIVE | 1000000986265 | SEMINOLE | 2024-04-01 | 2034-04-10 | $ 969.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000227506 | ACTIVE | 1000000922143 | SEMINOLE | 2022-05-04 | 2032-05-11 | $ 334.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000238958 | ACTIVE | 1000000922147 | SEMINOLE | 2022-05-04 | 2042-05-18 | $ 15,284.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000241962 | ACTIVE | 1000000887166 | SEMINOLE | 2021-05-05 | 2041-05-19 | $ 3,289.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-20 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-12-08 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-10-16 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State