Entity Name: | BRANDON VAPOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Jan 2018 (7 years ago) |
Document Number: | L15000109291 |
FEI/EIN Number | 47-4384185 |
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 |
Name | Role | Address |
---|---|---|
NELSON ADAM D | Agent | 2119 W BRANDON BLVD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Nelson Adam | Manager | 2119 West Brandon Blvd, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000141191 | VAPOR BAY | EXPIRED | 2016-12-30 | 2021-12-31 | No data | 2119 WEST BRANDON BOULEVARD, SUITE G, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 2119 W BRANDON BLVD, SUITE G, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | NELSON, ADAM DOUGLAS | No data |
LC STMNT OF RA/RO CHG | 2018-01-04 | No data | No data |
LC DISSOCIATION MEM | 2018-01-04 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State