Search icon

DOWNTOWN VAPORIUM LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN VAPORIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN VAPORIUM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L15000007570
FEI/EIN Number 47-2835753

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

Mail Address: 140 ISLAND WAY #285, CLEARWATER BEACH, FL, 33767, US
Address: 801 Cleveland St., STE A, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWOICHIK ANDREW P Manager 140 ISLAND WAY #132, CLEARWATER BEACH, FL, 33767
NAWOICHIK ANDREW Agent 140 ISLAND WAY #132, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 801 Cleveland St., STE A, CLEARWATER, FL 33755 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 NAWOICHIK, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-25
REINSTATEMENT 2017-12-19
Florida Limited Liability 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157737106 2020-04-12 0455 PPP 639 Cleveland Street, Suite 100, CLEARWATER, FL, 33755-4104
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75570
Loan Approval Amount (current) 75570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-4104
Project Congressional District FL-13
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76260.63
Forgiveness Paid Date 2021-03-23
7365178501 2021-03-05 0455 PPS 639 Cleveland St Ste 100, Clearwater, FL, 33755-4175
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64832.95
Loan Approval Amount (current) 64832.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4175
Project Congressional District FL-13
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65169.72
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State