Search icon

LEGION OF VAPE, LLC

Company Details

Entity Name: LEGION OF VAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000143716
FEI/EIN Number 47-1879128
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

Agent

Name Role Address
GLASSBERG DAVID MESQ Agent 13611 S DIXIE HIGHWAY #109-514, MIAMI, FL, 33176

President

Name Role Address
YURANYI DANIEL President 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
SIMMONDS J. G Chief Executive Officer 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Chief Financial Officer

Name Role Address
KAPOOR ASHISH Chief Financial Officer 475 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

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 No data 15540 BISCAYNE BLVD, NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2016-01-15 LEGION OF VAPE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2016-01-12 475 FENTRESS BLVD, STE L, DAYTONA BEACH, FL 32114 No data

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 Feb 2025

Sources: Florida Department of State