Search icon

VAPERMATE #206, LLC - Florida Company Profile

Company Details

Entity Name: VAPERMATE #206, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPERMATE #206, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000211117
FEI/EIN Number 81-1915040

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

Address: 2057 Case Parkway, Twinsburg, OH, 44087, US
Mail Address: 857 PeninsulaDr, Ormond Beach, FL, 32176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTA LINDA Manager 857 Peninsula Dr, Ormond Beach, FL, 32176
Linda Botta Agent 857 PeninsulaDr, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 857 PeninsulaDr, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2020-11-12 2057 Case Parkway, Twinsburg, OH 44087 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2057 Case Parkway, Twinsburg, OH 44087 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Linda , Botta -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State