Search icon

VAPOR SPOT & SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: VAPOR SPOT & SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPOR SPOT & SMOKE SHOP, 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: 04 Aug 2015 (10 years ago)
Document Number: L15000132791
FEI/EIN Number 47-4781968

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

Address: 2641 SW COLLAGE ROAD, OCALA, FL, 34471, US
Mail Address: 2641 SW COLLAGE ROAD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOORANI SAMEER S Authorized Member 5001 SW 41ST PLACE, OCALA, FL, 34474
JOHN DOMINIC Agent 2300 SE 17TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023130 VAPOR SPOT AND SMOKE SHOP # 7 ACTIVE 2021-02-17 2026-12-31 - 11150 N WILLIAMS ST, SUIT 104, DUNNELLON, FL, 34432
G20000102697 VAPOR SPOT AND SMOKE SHOP # 5 ACTIVE 2020-08-12 2025-12-31 - 7651 SW HWY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2300 SE 17TH STREET, 200, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-04-19 JOHN, DOMINIC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000434753 TERMINATED 1000000963472 MARION 2023-09-06 2043-09-13 $ 186,604.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Reg. Agent Resignation 2016-08-30
ANNUAL REPORT 2016-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State