Search icon

CITY VAPORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY VAPORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L13000142144
FEI/EIN Number 46-3889036
Address: 356 BAYSIDE RD, PALM SPRINGS, FL, 33461, US
Mail Address: 356 BAYSIDE RD, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITORES EDDY L Managing Member 356 BAYSIDE RD, PALM SPRINGS, FL, 33461
VITORES EDDY L Agent 356 BAYSIDE RD, PALM SPRINGS, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001696 UBERVAPORS ACTIVE 2025-01-04 2030-12-31 - 356 BAYSIDE RD, PALM SPRINGS, FL, 33461
G13000102616 VAPORAS EXPIRED 2013-10-17 2018-12-31 - 3095 S MILITARY TRAIL, SUITE 18, LAKE WORTH, FL, 33463
G13000101679 CITY VAPORS EXPIRED 2013-10-15 2018-12-31 - 3095 S MILITARY TRAIL, SUITE 18, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 356 BAYSIDE RD, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 356 BAYSIDE RD, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-01-04 356 BAYSIDE RD, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-02-12 3095 S MILITARY TRAIL, SUITE 18, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 3095 S MILITARY TRAIL, SUITE 18, LAKE WORTH, FL 33463 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 VITORES, EDDY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-10-08

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3116.00
Total Face Value Of Loan:
3116.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3116.00
Total Face Value Of Loan:
3116.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,116
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,116
Jobs Reported:
1
Initial Approval Amount:
$3,116
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,156.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,116

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State