Search icon

LOTUS VAPE & SMOKE SHOP OF NAPLES, LLC

Company Details

Entity Name: LOTUS VAPE & SMOKE SHOP OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L17000123990
FEI/EIN Number 82-1823018
Address: 4396 TAMIAMI TRAIL N., NAPLES, FL, 34103, US
Mail Address: 4396 TAMIAMI TRAIL N., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VIRANI ADNAN Y Agent 19826 BITTERSWEET LN, ESTERO, FL, 33928

Authorized Member

Name Role Address
VIRANI NAUREEN S Authorized Member 19826 BITTERSWEET LN, ESTERO, FL, 33928

Managing Member

Name Role Address
VIRANI ADNAN S Managing Member 19826 BITTERSWEET LN, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065101 LOTUS VAPE & SMOKE SHOP EXPIRED 2017-06-13 2022-12-31 No data 4396 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 VIRANI, ADNAN Y No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 19826 BITTERSWEET LN, ESTERO, FL 33928 No data
LC AMENDMENT 2017-06-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152096 ACTIVE 1000000862377 COLLIER 2020-03-03 2040-03-11 $ 65,704.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-03-29
LC Amendment 2017-06-15
Florida Limited Liability 2017-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State