Search icon

HESSER VAPORS LLC - Florida Company Profile

Company Details

Entity Name: HESSER VAPORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HESSER VAPORS 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000055761
FEI/EIN Number 46-5332487

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

Address: 2245 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442
Mail Address: 2245 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSER, APOLLO L Agent 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
HESSER, APOLLO L Manager 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
HESSER, JEREMY J Manager 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
HESSER, AMOS C Manager 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
HESSER, BRYCE JAMES Authorized Member 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
Kleppe, Erik Allan Manager 499 SW 12th Ave, Boca Raton, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056271 THE VAPE GALLEY EXPIRED 2015-06-09 2020-12-31 - 2245 W.HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G14000041006 1ST WAVE VAPOR EXPIRED 2014-04-24 2019-12-31 - 2245 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 5021 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2245 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000350987 TERMINATED 1000000714380 BROWARD 2016-05-27 2036-06-01 $ 3,688.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000625810 TERMINATED 1000000678298 BROWARD 2015-05-22 2035-05-28 $ 8,404.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-04-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State