Search icon

ALL ACCESS VAPOR, LLC - Florida Company Profile

Company Details

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

ALL ACCESS 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: 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000137457
FEI/EIN Number 47-1742201

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

Address: 1900 LAND O LAKES BLVD, SUITE 107, LUTZ, FL, 33549, US
Mail Address: 1900 LAND O LAKES BLVD, SUITE 107, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACARTHUR MICHAEL J Manager 1900 LAND O LAKES BLVD, LUTZ, FL, 33549
MACARTHUR MICHAEL R Auth 1900 LAND O LAKES BLVD, LUTZ, FL, 33549
MACARTHUR DANIELLE Manager 1900 LAND O LAKES BLVD, LUTZ, FL, 33549
QUIN PAUL MEsq. Agent 201 E. KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 QUIN, PAUL M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 201 E. KENNEDY BLVD, SUITE 600, TAMPA, FL 33602 -
LC AMENDMENT 2017-10-26 - -
LC AMENDMENT 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1900 LAND O LAKES BLVD, SUITE 107, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2015-04-22 1900 LAND O LAKES BLVD, SUITE 107, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
LC Amendment 2017-10-26
LC Amendment 2017-10-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635357700 2020-05-01 0455 PPP 1900 LAND O LAKES BLVD STE 107, LUTZ, FL, 33549
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65690.08
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State