Search icon

TAKE A BREAK VAPES LLC - Florida Company Profile

Company Details

Entity Name: TAKE A BREAK VAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKE A BREAK VAPES 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000080778
FEI/EIN Number 47-3932356

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

Address: 524 Northlake Blvd, North Palm Beach, FL, 33408, US
Mail Address: 524 Northlake Blvd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swope Harrison S Manager 1700 Crestwood Ct S, ROYAL PALM BEACH, FL, 33411
CORSON MILES S Manager 206 SW 28TH AVE, DELRAY BEACH, FL, 33445
CORSON MILES S Agent 524 Northlake Blvd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 524 Northlake Blvd, Suite D, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-10-21 524 Northlake Blvd, Suite D, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-10-21 CORSON, MILES S -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 524 Northlake Blvd, Suite D, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443637710 2020-05-01 0455 PPP 524 NORTHLAKE BLVD STE D, NORTH PALM BEACH, FL, 33408-5416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30646
Loan Approval Amount (current) 30646
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5416
Project Congressional District FL-20
Number of Employees 3
NAICS code -
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 30834.07
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State