Search icon

VICE VAPORS, LLC

Company Details

Entity Name: VICE VAPORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000128683
FEI/EIN Number 46-3629088
Address: 478 East Altamonte Drive, Altamonte Springs, FL, 32701, US
Mail Address: 478 East Altamonte Drive, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Evans Mark AJr. Agent 478 East Altamonte Drive, Altamonte Springs, FL, 32701

Managing Member

Name Role Address
EVANS MARK JR. Managing Member 478 East Altamonte Drive, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065629 ORLANDO VAPOR SHOW EXPIRED 2015-06-24 2020-12-31 No data 478 E ALTAMONTE DRIVE, SUITE 108-705, ALTAMONTE SPRINGS, FL, 32701
G14000023162 WORLD VAPOR EXPO EXPIRED 2014-03-05 2019-12-31 No data 8306 MILLS DRIVE SUITE 134, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 478 East Altamonte Drive, Suite 108-705, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2017-04-29 478 East Altamonte Drive, Suite 108-705, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Evans, Mark A, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 478 East Altamonte Drive, Suite 108-705, Altamonte Springs, FL 32701 No data
LC AMENDMENT 2014-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-14
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State