Search icon

BRANDON VAPOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BRANDON VAPOR, 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: 23 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2018 (8 years ago)
Document Number: L15000109291
FEI/EIN Number 47-4384185

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

Address: 2119 W BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 2119 W BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Adam Manager 2119 West Brandon Blvd, Brandon, FL, 33511
NELSON ADAM D Agent 2119 W BRANDON BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141191 VAPOR BAY EXPIRED 2016-12-30 2021-12-31 - 2119 WEST BRANDON BOULEVARD, SUITE G, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-01-03 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-01-11 NELSON, ADAM DOUGLAS -
LC STMNT OF RA/RO CHG 2018-01-04 - -
LC DISSOCIATION MEM 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-11
CORLCRACHG 2018-01-04

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15158.00
Total Face Value Of Loan:
15158.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16383.75
Total Face Value Of Loan:
16383.75

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15158
Current Approval Amount:
15158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15226.21
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16383.75
Current Approval Amount:
16383.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16531.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State