Entity Name: | ROCK BOTTOM VAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCK BOTTOM 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. |
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: | 21 Feb 2014 (11 years ago) |
Date of dissolution: | 15 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L14000029772 |
FEI/EIN Number |
90-1060531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 North St, Unit 192, Longwood, FL, 32750, US |
Mail Address: | 400 North St, Unit 192, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY SEAN P | President | 400 North St, Longwood, FL, 32750 |
ROCKET LAWYER CORPORATE SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002761 | AMAZING VAPES | EXPIRED | 2016-01-07 | 2021-12-31 | - | 478 E ALTAMONTE DR #108-173, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-15 | - | - |
LC STMNT OF RA/RO CHG | 2020-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | ROCKET LAWYER CORPORATE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 155 OFFICE PLAZA DRIVE - 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 400 North St, Unit 192, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 400 North St, Unit 192, Longwood, FL 32750 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-15 |
ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2020-06-18 |
CORLCRACHG | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-05 |
Florida Limited Liability | 2014-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State