Entity Name: | VAPOR SHARK PINECREST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAPOR SHARK PINECREST, 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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2018 (6 years ago) |
Document Number: | L13000174606 |
FEI/EIN Number |
46-4347439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Interchange Way, Louisville, KY, 40299, US |
Mail Address: | 5201 Interchange Way, Louisville, KY, 40299, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wexler Lawrence S | President | 5201 Interchange Way, Louisville, KY, 40299 |
Beard Bradley A | Vice President | 5201 Interchange Way, Louisville, KY, 40299 |
Stegeman Mark A | Chief Financial Officer | 5201 Interchange Way, Louisville, KY, 40299 |
Dobbins James | Secretary | 5201 Interchange Way, Louisville, KY, 40299 |
CT Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-09-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000032375. MERGER NUMBER 900000185659 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 5201 Interchange Way, Louisville, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 5201 Interchange Way, Louisville, KY 40299 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | CT Corporation Systems | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2013-12-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State