Search icon

INTERSTATE 710 VAPES LLC - Florida Company Profile

Company Details

Entity Name: INTERSTATE 710 VAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERSTATE 710 VAPES 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000006959
FEI/EIN Number 46-5741823

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

Address: 4047 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 123 sw hawthorne circle, port st lucie, FL, 34953, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schlein Scott Manager 123 sw hawthorne circle, port st lucie, FL, 34953
SCHLEIN SCOTT R Agent 123 SW HAWTHORNE CIRCLE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081335 INTERSTATE 710 VAPE JUICE CO. EXPIRED 2016-08-05 2021-12-31 - 123 S.W. HAWTHORNE CIR., PORT ST. LUCY, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 4047 OKEECHOBEE BLVD, SUITE 102, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-03-10 4047 OKEECHOBEE BLVD, SUITE 102, WEST PALM BEACH, FL 33409 -
LC AMENDMENT AND NAME CHANGE 2014-06-11 INTERSTATE 70 VAPES LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
LC Amendment and Name Change 2014-06-11
Florida Limited Liability 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State