Search icon

THE VAPE FACTOR LLC - Florida Company Profile

Company Details

Entity Name: THE VAPE FACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VAPE FACTOR 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: 09 Oct 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: L14000158341
FEI/EIN Number 47-2242606

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

Address: 4851 SW 148TH AVENUE, DAVIE, FL, 33330, US
Mail Address: 4851 SW 148TH AVENUE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIER SHERRI Authorized Member 7300 SW 16TH ST, PLANTATION, FL, 33317
BERNIER DEREK Authorized Member 7300 SW 16TH ST, PLANTATION, FL, 33317
BERNIER SHERRI Agent 7300 SW 16TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 4851 SW 148TH AVENUE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-03-27 4851 SW 148TH AVENUE, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-26
Florida Limited Liability 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671038304 2021-01-21 0455 PPS 4851 Volunteer Rd Ste 29, Davie, FL, 33330-2129
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6423
Loan Approval Amount (current) 6423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-2129
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6463.47
Forgiveness Paid Date 2021-09-09
9322687308 2020-05-01 0455 PPP 4851 SW 148 AVE STE 29, FORT LAUDERDALE, FL, 33330
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7818
Loan Approval Amount (current) 7818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7918.88
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State