Entity Name: | SOLID VAPOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L14000032812 |
FEI/EIN Number | 46-4913024 |
Address: | 1020 caroline ave, Auburndale, FL, 33823, US |
Mail Address: | 1020 caroline ave, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gross Christopher C | Agent | 1020 caroline ave, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
Gross Christopher | Managing Member | 1020 caroline ave, Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Gross , Christopher C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 1020 caroline ave, Auburndale, FL 33823 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1020 caroline ave, Auburndale, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 1020 caroline ave, Auburndale, FL 33823 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State