Search icon

TWIST VAPOR FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: TWIST VAPOR FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TWIST VAPOR FRANCHISING 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L14000193472
FEI/EIN Number 47-2598142

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

Address: 10535 Canary Isle Dr, Tampa, TAMPA, FL 33647
Mail Address: 10535 Canary Isle Dr, Tampa, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILMI, MUHANAD H Agent 4691 Coachford Drive, Wesley Chapel, FL 33543
HILMI, MUHANAD H Authorized Member 4691 Coachford Drive, Wesley Chapel, FL 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4691 Coachford Drive, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 10535 Canary Isle Dr, Tampa, TAMPA, FL 33647 -
REINSTATEMENT 2018-10-03 - -
CHANGE OF MAILING ADDRESS 2018-10-03 10535 Canary Isle Dr, Tampa, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-25 HILMI, MUHANAD H -
REINSTATEMENT 2015-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-25
Florida Limited Liability 2014-12-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State