Search icon

VAPOR SHARK CORAL SPRINGS, LLC

Company Details

Entity Name: VAPOR SHARK CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L16000126090
FEI/EIN Number 81-3211494
Address: 5201 Interchange Way, Louisville, KY, 40299, US
Mail Address: 5201 Interchange Way, Louisville, KY, 40299, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Wexler Lawrence S President 5201 Interchange Way, Louisville, KY, 40299

Vice President

Name Role Address
Beard Bradley A Vice President 5201 Interchange Way, Louisville, KY, 40299

Chief Financial Officer

Name Role Address
Stegeman Mark A Chief Financial Officer 5201 Interchange Way, Louisville, KY, 40299

Secretary

Name Role Address
Dobbins James Secretary 5201 Interchange Way, Louisville, KY, 40299

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123345 VAPOR SHARK ELECTRONIC CIGARETTES EXPIRED 2016-11-14 2021-12-31 No data 5000 SW 75 AVENUE, SUITE 120, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
MERGER 2018-09-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000032375. MERGER NUMBER 900000185659
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 No data
REGISTERED AGENT NAME CHANGED 2018-01-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 No data
LC AMENDMENT 2017-05-01 No data No data
LC AMENDMENT 2017-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
LC Amendment 2017-04-25
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State