Search icon

MOUNTAIN OAK VAPORS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MOUNTAIN OAK VAPORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNTAIN OAK VAPORS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2014 (11 years ago)
Document Number: L14000082641
FEI/EIN Number 46-5723913

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

Address: 1954 West State Rd. 426, Oviedo, FL, 32765, US
Mail Address: 1954 West State Rd. 426, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cinar Kevin Manager 175 Wooded Vine Dr., Winter Springs, FL, 32708
CINAR KEVIN Agent 175 Wooded Vine Dr., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134973 DRIP OVIEDO LLC ACTIVE 2023-11-02 2028-12-31 - 1954 W STATE RD. 426, SUITE 1118, OVIEDO, FL, 32765
G23000090710 LEGACY KAVA ACTIVE 2023-08-03 2028-12-31 - 1954 W STATE RD. 426, SUITE 1118, OVIEDO, FL, 32765
G23000090713 LEGACY KAVA & SMOKE LOUNGE ACTIVE 2023-08-03 2028-12-31 - 1954 W STATE RD. 426, SUITE1118, OVIEDO, FL, 32765
G23000085684 LEGACY KAVA ACTIVE 2023-07-21 2028-12-31 - 1954 W STATE RD. 426, SUITE 1118, OVIEDO, FL, 32765
G18000064533 MOUNTAIN OAK VAPORS ACTIVE 2018-06-01 2028-12-31 - 1954 W STATE RD. 426, SUITE1118, OVIEDO, FL, 32765
G16000024197 MOUNTAIN OAK VAPORS OF OVIEDO EXPIRED 2016-03-07 2021-12-31 - 1954 WEST STATE RD. 426, SUITE 1118, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 175 Wooded Vine Dr., Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1954 West State Rd. 426, 1118, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-01-15 1954 West State Rd. 426, 1118, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2015-01-15 CINAR, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7250357108 2020-04-14 0491 PPP 1954 W STATE ROAD 425 Suite 1118, OVIEDO, FL, 32765-8831
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25539
Loan Approval Amount (current) 25539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-8831
Project Congressional District FL-07
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25777.36
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State