Search icon

NAUTI VAPES LLC

Company Details

Entity Name: NAUTI VAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000046722
FEI/EIN Number 82-1025650
Address: 1601 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 1601 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HULSE JENNIFER Agent 279 GOLF CLUB DRIVE, KEY WEST, FL, 33040

Manager

Name Role Address
SWEET DEBORAH Manager 1601 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
REED REBECCA Manager 1601 N. ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000131981 TERMINATED 1000000881033 DADE 2021-03-22 2041-03-24 $ 6,324.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000768317 TERMINATED 1000000803971 DADE 2018-11-14 2038-11-21 $ 4,576.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000652198 TERMINATED 1000000797251 DADE 2018-09-17 2038-09-19 $ 2,092.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State