Entity Name: | VAPOR SHARK INTERNATIONAL FRANCHISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2018 (6 years ago) |
Document Number: | L14000131361 |
FEI/EIN Number | 47-2004194 |
Address: | 5201 Interchange Way, Louisville, KY, 40299, US |
Mail Address: | 5201 Interchange Way, Louisville, KY, 40299, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ct Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Wexler Lawrence S | President | 5201 Interchange Way, Louisville, KY, 40299 |
Name | Role | Address |
---|---|---|
Beard Bradley A | Vice President | 5201 Interchange Way, Louisville, KY, 40299 |
Name | Role | Address |
---|---|---|
Stegeman Mark A | Chief Financial Officer | 5201 Interchange Way, Louisville, KY, 40299 |
Name | Role | Address |
---|---|---|
Dobbins James | Secretary | 5201 Interchange Way, Louisville, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-09-25 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000032375. MERGER NUMBER 900000185659 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 5201 Interchange Way, Louisville, KY 40299 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 5201 Interchange Way, Louisville, KY 40299 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | Ct Corporation Systems | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2014-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State