Search icon

ROCK BOTTOM VAPES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KENNY SEAN P President 400 North St, Longwood, FL, 32750
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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