Search icon

DRAGGIN VAPORS LLC

Company Details

Entity Name: DRAGGIN VAPORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2013 (11 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L13000153340
FEI/EIN Number 46-3994273
Address: 2730 State Road 16, Saint Augustine, FL, 32092, US
Mail Address: 2730 State Road 16, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
DeLorenzo Michael Authorized Member 364 Green Turtle lane, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2022-04-13 No data No data
CHANGE OF MAILING ADDRESS 2020-01-29 2730 State Road 16, 109, Saint Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 2730 State Road 16, 109, Saint Augustine, FL 32092 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825420 TERMINATED 1000000852469 ST JOHNS 2019-12-13 2039-12-18 $ 2,199.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000737229 TERMINATED 1000000847508 ST JOHNS 2019-11-04 2039-11-06 $ 5,563.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000618912 TERMINATED 1000000722093 ST JOHNS 2016-09-09 2036-09-15 $ 5,197.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2022-06-14
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State