Search icon

VAPOR UNLIMITED,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAPOR UNLIMITED,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (11 years ago)
Document Number: L14000095185
FEI/EIN Number 47-1179575
Address: 730 S Dale Mabry Highway, tampa, FL, 33609, US
Mail Address: 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL TREVOR Manager 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33544
Campbell Megan Manager 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33544
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053403 VAPOR UNLIMITED SMOKE AND VAPE SHOP EXPIRED 2019-05-01 2024-12-31 - 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33545
G17000085274 HALF PRICE TOBACCO & PIPE EXPIRED 2017-08-07 2022-12-31 - 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33545
G17000038184 FOGWORKSCBD EXPIRED 2017-04-10 2022-12-31 - 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33545
G16000078236 FOGWORKS ACTIVE 2016-08-02 2026-12-31 - 32733 EILAND BLVD #102, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Dickens Wealth Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 730 S Dale Mabry Highway, tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2015-01-20 730 S Dale Mabry Highway, tampa, FL 33609 -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2014-10-20 - -
LC AMENDMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68162.50
Total Face Value Of Loan:
68162.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68200.00
Total Face Value Of Loan:
68200.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$68,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,022.19
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $68,200
Jobs Reported:
9
Initial Approval Amount:
$68,162.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,220.91
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $68,162.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State