Search icon

SPACECRAFT VAPOR, LLC - Florida Company Profile

Company Details

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

SPACECRAFT VAPOR, 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: 23 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L14000084051
FEI/EIN Number 46-5755063

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

Address: 7107 West HWY 98, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 7107 West HWY 98, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISER BARAK Agent 7107 W HIGHWAY 98, Panama City Beach, FL, 32407
WISER BARAK Authorized Member 7107 W HIGHWAY 98, PANAMA CITY BEACH, FL, 32407
VALENTI CARY Authorized Member 7107 W HIGHWAY 98, PANAMA CITY BEACH, FL, 32407
BOHN LANCE Authorized Member 7107 W HIGHWAY 98, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 7107 W HIGHWAY 98, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 7107 West HWY 98, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-11-02 7107 West HWY 98, PANAMA CITY BEACH, FL 32407 -
LC AMENDMENT AND NAME CHANGE 2019-01-07 SPACECRAFT VAPOR, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-15 WISER, BARAK -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
LC Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State