Search icon

VICTORIA'S VAPOR LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA'S VAPOR LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA'S VAPOR LOUNGE, 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 04 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L13000167845
FEI/EIN Number 46-4241291

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

Address: 161 NW MADISON, #103, LAKE CITY, FL, 32055, US
Mail Address: 260 SW Dynasty Glen, Lake City, FL, 32024, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
MCENTIRE VICTORIA R President 260 SW Dynasty Glen, Lake City, FL, 32024
McEntire Charles EJr. Auth 260 SW Dynasty Glen, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-04 - -
CHANGE OF MAILING ADDRESS 2015-01-07 161 NW MADISON, #103, LAKE CITY, FL 32055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000029491 ACTIVE 1000001025171 COLUMBIA 2025-01-09 2035-01-15 $ 333.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State