Entity Name: | SKY CASTLE VAPOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKY CASTLE 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. |
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: | 20 Aug 2015 (10 years ago) |
Document Number: | L15000142727 |
FEI/EIN Number |
99-4204748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8828 rising creek ct, Las Vegas, NV, 89148, US |
Mail Address: | 714 s casita st, anaheim, FL, 92805, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M50LIT CORP | Chief Executive Officer | 8828 rising creek ct, Las Vegas, NV, 89148 |
THACH BORDER S | Agent | 2815 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000027045 | SKY CASTLE VAPOR LLC | ACTIVE | 2020-03-02 | 2025-12-31 | - | 2815 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2815 GULF TO BAY BLVD, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-05 | 8828 rising creek ct, Las Vegas, NV 89148 | - |
CHANGE OF MAILING ADDRESS | 2024-08-05 | 8828 rising creek ct, Las Vegas, NV 89148 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000658904 | ACTIVE | 1000001014834 | PINELLAS | 2024-10-01 | 2044-10-23 | $ 4,808.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J25000016142 | ACTIVE | 22-350-D3-OPA | LEON COUNTY | 2024-07-31 | 2030-01-09 | $5,880.38 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J24000456291 | ACTIVE | 1000001002938 | PINELLAS | 2024-07-12 | 2044-07-17 | $ 10,673.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J24000180982 | ACTIVE | 1000000986086 | PINELLAS | 2024-03-25 | 2044-03-27 | $ 25,135.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8025677903 | 2020-06-18 | 0455 | PPP | 8949 SW 172nd Ave apt 1538, MIAMI, FL, 33196 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State