Search icon

THE VAPORATORY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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