Search icon

LEGION OF VAPE, LLC - Florida Company Profile

Company Details

Entity Name: LEGION OF VAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGION OF VAPE, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000143716
FEI/EIN Number 47-1879128

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

Address: 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL, 32114, US
Mail Address: 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURANYI DANIEL President 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
SIMMONDS J. G Chief Executive Officer 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
KAPOOR ASHISH Chief Financial Officer 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
GLASSBERG DAVID MESQ Agent 13611 S DIXIE HIGHWAY #109-514, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107389 NOT A SMOKE SHOP EXPIRED 2014-10-23 2019-12-31 - 15540 BISCAYNE BLVD, NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-01-15 LEGION OF VAPE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2016-01-12 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
LC Name Change 2016-01-15
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State