Entity Name: | FLORIDA VAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | L16000021673 |
FEI/EIN Number | 81-1321677 |
Address: | 2054 GULF TO BAY, SUITE 3, CLEARWATER, FL, 33765 |
Mail Address: | 140 ISLAND WAY, #285, CLEARWATER BEACH, FL, 33767 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAWOICHIK ANDREW P | Agent | 140 ISLAND WAY, CLEARWATER BEACH, FL, 33767 |
Name | Role | Address |
---|---|---|
NAWOICHIK ANDREW P | Manager | 140 ISLAND WAY #132, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012845 | FLORIDA VAPOR COMPANY | EXPIRED | 2016-02-04 | 2021-12-31 | No data | 140 ISLAND WAY NUM 285, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | NAWOICHIK, ANDREW P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-02-19 |
Florida Limited Liability | 2016-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State