Search icon

HOUSE OF VAPES LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF VAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF VAPES 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: 15 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L13000145493
FEI/EIN Number 46-3880533

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

Address: 4151 W. VINE ST, KISSIMMEE, FL, 34741, US
Mail Address: 4151 w vine st, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA HUMBERTO S President 4151 w vine st, KISSIMMEE, FL, 34741
Davila Humberto S Agent 4151 w Vine st, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-05 Davila, Humberto S -
REINSTATEMENT 2016-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-05 4151 w Vine st, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-11-05 4151 W. VINE ST, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 4151 W. VINE ST, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442289 TERMINATED 1000000898903 OSCEOLA 2021-08-25 2041-09-01 $ 1,718.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000524033 TERMINATED 1000000788826 OSCEOLA 2018-07-13 2028-07-25 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000063521 TERMINATED 1000000731146 OSCEOLA 2017-01-13 2037-02-02 $ 2,305.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001130521 TERMINATED 1000000699580 OSCEOLA 2015-11-17 2035-12-17 $ 9,472.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-11-05
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State