Search icon

VAPOR SHARK FLAGAMI, LLC - Florida Company Profile

Company Details

Entity Name: VAPOR SHARK FLAGAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPOR SHARK FLAGAMI, 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L14000032375
Address: 5201 Interchange Way, Louisville, KY, 40299, US
Mail Address: 5201 Interchange Way, Louisville, KY, 40299, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wexler Lawrence S President 5201 Interchange Way, Louisville, KY, 40299
Beard Bradley A Vice President 5201 Interchange Way, Louisville, KY, 40299
Stegeman Mark A Chief Financial Officer 5201 Interchange Way, Louisville, KY, 40299
Dobbins James Secretary 5201 Interchange Way, Louisville, KY, 40299
CT Corporation Systems Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2018-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 9. MERGER NUMBER 900000185659
LC VOLUNTARY DISSOLUTION 2018-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 -
REGISTERED AGENT NAME CHANGED 2018-01-24 CT Corporation Systems -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 -
LC AMENDMENT 2017-05-01 - -
LC AMENDMENT 2017-04-25 - -

Documents

Name Date
Merger 2018-09-25
LC Voluntary Dissolution 2018-09-25
ANNUAL REPORT 2018-01-24
LC Amendment 2017-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State