Search icon

A&M VAPORS, LLC - Florida Company Profile

Company Details

Entity Name: A&M VAPORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M VAPORS, 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000180758
FEI/EIN Number 47-2437613

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

Address: 16850 S. U.S. HWY. 441, SUITE 306, SUMMERFIELD, FL, 34491, US
Mail Address: 16850 S. U.S. HWY. 441, SUITE 306, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ANDY L Manager 9137 SE 169th Bentley St, the villages, FL, 32162
PARKER MARCIE A Manager 9137 Se 169th Bentley St, the villages, FL, 32162
Parker Andy L Agent 16850 S. U.S. Hwy 411, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120364 441 VAPORS EXPIRED 2014-12-02 2019-12-31 - 16770 S. U.S. HWY. 441, SUITE 306, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 16850 S. U.S. HWY. 441, SUITE 306, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-04-30 16850 S. U.S. HWY. 441, SUITE 306, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 16850 S. U.S. Hwy 411, SUITE 306, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2018-04-21 Parker, Andy L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000507602 TERMINATED 1000000719949 MARION 2016-08-18 2036-08-24 $ 3,354.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State