Search icon

VAPERS HERO LLC - Florida Company Profile

Company Details

Entity Name: VAPERS HERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPERS HERO 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 20 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L17000012426
FEI/EIN Number 81-5052139

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

Address: 2862 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL, 33759, US
Mail Address: 2862 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearce Dinielle Authorized Member 2862 GULF TO BAY BLVD, CLEARWATER, FL, 33759
REGISTERED AGENTS INC Agent -
Yeah Enterprises, LLC Authorized Member 30 N. GOULD ST. SUITE R, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078588 BAYSIDE VIBES ACTIVE 2023-06-30 2028-12-31 - 2862 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL, 33759
G18000058773 CLEARWATER SMOKE SHOP EXPIRED 2018-05-14 2023-12-31 - 2736 PARK DR, #2, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 2862 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-05-09 2862 GULF TO BAY BLVD, SUITE F, CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000350748 TERMINATED 1000000894461 PINELLAS 2021-07-06 2041-07-14 $ 2,364.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000158170 TERMINATED 1000000779282 PINELLAS 2018-04-10 2038-04-18 $ 2,770.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-20
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-06-09
CORLCRACHG 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367038406 2021-02-10 0455 PPP 2862 Gulf To Bay Blvd Ste F, Clearwater, FL, 33759-4043
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14860
Loan Approval Amount (current) 14860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4043
Project Congressional District FL-13
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14910.36
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State