Search icon

VAPOR TORO LLC - Florida Company Profile

Company Details

Entity Name: VAPOR TORO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPOR TORO 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L15000098820
FEI/EIN Number 47-4253307

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

Address: 3110 E. CERVANTES ST, PENSACOLA, FL, 32503, US
Mail Address: 3110 E. CERVANTES ST, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANESI-MROZ LEONARD N Authorized Member 3110 E. CERVANTES ST, PENSACOLA, FL, 32503
MROZ DE MILANESI ALICIA C Manager 2595 BAYVIEW WAY, PENSACOLA, FL, 32503
MILANESI-MROZ LEONARD Agent 3110 E. CERVANTES ST, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138642 KRATOM ISLANDS ACTIVE 2024-11-13 2029-12-31 - 3110 E CERVANTES ST, PENSACOLA, FL, 32503
G15000071137 VAPOR TORO EXPIRED 2015-07-08 2020-12-31 - 2735 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 MILANESI-MROZ, LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3110 E. CERVANTES ST, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2017-03-17 3110 E. CERVANTES ST, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 3110 E. CERVANTES ST, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-12-18
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-04-29
LC Amendment 2020-07-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State