Search icon

CLOUD DISTRICT VAPE, LLC - Florida Company Profile

Company Details

Entity Name: CLOUD DISTRICT VAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD DISTRICT VAPE, 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 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000048175
FEI/EIN Number 46-5208854

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

Address: 8480 W Hillsborough Ave., TAMPA, FL, 33615, US
Mail Address: 8480 West Hillsborough Ave., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALINA LATIMER Managing Member 8480 West Hillsborough Ave., TAMPA, FL, 33615
TARROSA MARYGOLD Managing Member 1320 JOHNSTONS RD APT B6, NORFOLK, VA, 23515
CALINA LATIMER Agent 8480 West Hillsborough Ave., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-26 8480 W Hillsborough Ave., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2015-10-26 CALINA, LATIMER -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 8480 West Hillsborough Ave., TAMPA, FL 33615 -
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 8480 W Hillsborough Ave., TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-26
Florida Limited Liability 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State