Search icon

BAY AREA VAPOR LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA VAPOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA VAPOR 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: 23 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: L14000012370
FEI/EIN Number 46-4452002

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

Address: 205 Apollo Beach Blvd., Apollo Beach, FL, 33572, US
Mail Address: 205 Apollo Beach Blvd., Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN RAYMOND Authorized Member 509 19th St. NW, Ruskin, FL, 33570
Austin Raymond Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-27 205 Apollo Beach Blvd., 107, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2015-10-27 Austin, Raymond -
REINSTATEMENT 2015-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-27 205 Apollo Beach Blvd., 107, Apollo Beach, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148056 TERMINATED 1000000778364 HILLSBOROU 2018-04-04 2038-04-11 $ 882.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000082297 TERMINATED 1000000770917 HILLSBOROU 2018-01-31 2028-02-28 $ 196.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000613234 TERMINATED 1000000760366 HILLSBOROU 2017-10-24 2027-11-02 $ 955.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000613226 TERMINATED 1000000760361 HILLSBOROU 2017-10-24 2037-11-02 $ 6,499.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000237836 TERMINATED 1000000740901 HILLSBOROU 2017-04-18 2027-04-26 $ 727.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000726360 TERMINATED 1000000683920 HILLSBOROU 2015-06-24 2035-07-01 $ 1,482.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-11-21
REINSTATEMENT 2015-10-27
Florida Limited Liability 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State