Search icon

THE VAPOR SPOT LLC

Company Details

Entity Name: THE VAPOR SPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L14000008032
FEI/EIN Number 46-4603047
Address: 144 MARY ESTHER BLVD, UNIT 2, MARY ESTHER, FL, 32569, US
Mail Address: 144 MARY ESTHER BLVD, UNIT 2, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VAPOR SPOT LLC RETIREMENT PLAN 2023 464603047 2024-10-03 THE VAPOR SPOT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 4794318309
Plan sponsor’s address 144 MARY ESTHER BLVD, UNIT 2, MARY ESTHER, FL, 32569
THE VAPOR SPOT LLC RETIREMENT PLAN 2022 464603047 2023-10-16 THE VAPOR SPOT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 4794318309
Plan sponsor’s address 144 MARY ESTHER BLVD, UNIT 2, MARY ESTHER, FL, 32569

Agent

Name Role Address
VOTA PATRICK Agent 144 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Owne

Name Role Address
VOTA PATRICK Owne 144 MARY ESTHER BLVD UNIT 2, MARY ESTHER, FL, 32569
Vota Joy L Owne 144 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082894 SIMPLY VAPOR ACTIVE 2014-08-12 2029-12-31 No data 144 MARY ESTHER BLVD UNIT #2, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 VOTA, PATRICK No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-01-23
LC Amendment 2018-01-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State