Search icon

HOT WIRED VAPORIUM, LLC - Florida Company Profile

Company Details

Entity Name: HOT WIRED VAPORIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT WIRED VAPORIUM, 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000164685
FEI/EIN Number 822363393

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

Address: 2869 NE 7TH STREET APT B, OCALA, FL, 34470, US
Mail Address: 2869 NE 7TH STREET APT. B, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grover Kevin J Authorized Member 39 River Circle, Lakeland, FL, 33815
GROVER KEVIN Authorized Member 39 RIVER CIRCLE, LAKELAND, FL, 33815
Jefferson Kelly J Agent 39 River Circle, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 2869 NE 7TH STREET APT B, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-08-12 2869 NE 7TH STREET APT B, OCALA, FL 34470 -
LC AMENDMENT 2019-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 39 River Circle, A, Lakeland, FL 33815 -
REINSTATEMENT 2018-12-04 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 Jefferson, Kelly Jayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000655330 ACTIVE 1000000842445 POLK 2019-09-30 2039-10-02 $ 3,745.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Amendment 2019-08-12
REINSTATEMENT 2018-12-04
Florida Limited Liability 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State