Search icon

VAPIN CRAZY E-CGIS & JUICES - HAINES CITY, LLC - Florida Company Profile

Company Details

Entity Name: VAPIN CRAZY E-CGIS & JUICES - HAINES CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPIN CRAZY E-CGIS & JUICES - HAINES CITY, 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L17000016078
FEI/EIN Number 81-5075425

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

Mail Address: 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837, US
Address: 36166 US HWY 27, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW TERRANCE Managing Member 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837
SHAW BONNIE S Manager 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837
MITRE ACCOUNTING & TAX SERVICES, LLC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
LC AMENDMENT AND NAME CHANGE 2019-11-22 VAPIN CRAZY E-CGIS & JUICES - HAINES CITY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 36166 US HWY 27, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 15701 STATE ROAD 50, 202, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-11-22 36166 US HWY 27, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2019-11-22 MITRE ACCOUNTING & TAX SERVICES, LLC. -
LC STMNT OF RA/RO CHG 2019-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
LC Amendment and Name Change 2019-11-22
CORLCRACHG 2019-11-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State