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. |
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 |
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 |
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 | - |
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 |
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