Entity Name: | VAPOR SHARK FRANCHISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Sep 2022 (2 years ago) |
Document Number: | L13000174717 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5201 Interchange Way, Louisville, KY, 40229, US |
Mail Address: | 5201 Interchange Way, Louisville, KY, 40229, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation Systems | Agent | 1200 Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
TPB SHARK, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-09-22 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M20000001194. MERGER NUMBER 900000230929 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 5201 Interchange Way, Louisville, KY 40229 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 5201 Interchange Way, Louisville, KY 40229 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | CT Corporation Systems | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1200 Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2013-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State