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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65690.08

Date of last update: 02 Jun 2025

Sources: Florida Department of State