Search icon

JB VAPOR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JB VAPOR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB VAPOR ENTERPRISES, 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: L14000031990
FEI/EIN Number 61-1735149

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

Address: 280 North Federal Highway, Fort Lauderdale, FL, 33301, US
Mail Address: 5636 Douglas street, Hollywood, FL, 33021, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Systems Agent 1200 South Pine Island Road, Plantation, FL, 33324
Henshaw Christopher J President 5636 Douglas street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108359 VAPOR SHARK ELECTRONIC CIGARETTES EXPIRED 2014-10-27 2019-12-31 - 4969 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 280 North Federal Highway, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-06 280 North Federal Highway, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-01-24 CT Corporation Systems -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420160 ACTIVE 1000000898521 BROWARD 2021-08-12 2041-08-18 $ 3,443.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000188353 ACTIVE 1000000885747 BROWARD 2021-04-16 2041-04-21 $ 27,230.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000188379 TERMINATED 1000000885749 BROWARD 2021-04-16 2031-04-21 $ 737.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142308307 2021-01-20 0455 PPS 280 N Federal Hwy, Fort Lauderdale, FL, 33301-1118
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1118
Project Congressional District FL-23
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4742017310 2020-04-30 0455 PPP 280 North Federal Highway, Fort Lauderdale, FL, 33301--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.44
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State