Search icon

WHATS YOUR VAPE LLC - Florida Company Profile

Company Details

Entity Name: WHATS YOUR VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHATS YOUR VAPE 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L15000115258
FEI/EIN Number 47-4490613

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

Address: 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US
Mail Address: 6100 HOLLYWOOD BLVD, SUITE 304, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEWIRTZ AARON Manager 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
TANEY DAVID Agent 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109871 HYDE WHOLESALE ACTIVE 2020-08-25 2025-12-31 - 6100 HOLLYWOOD BLVD, SUITE 204, HOLLYWOOD, FL, 33024
G17000005537 AVIR LLC EXPIRED 2017-01-16 2022-12-31 - 97 NW 54TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6100 HOLLYWOOD BLVD, SUITE 304, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-01-31 6100 HOLLYWOOD BLVD, SUITE 304, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 TANEY, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State