Search icon

CLEAN VAPE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEAN VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN VAPE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (5 months ago)
Document Number: L17000215571
FEI/EIN Number 82-3315111

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

Address: 6265 OLD WATER OAK RD, TALLAHASSEE, FL, 32312, US
Mail Address: 134 GLENEAGLE GRANDE DR, DAYTONA BEACH, FL, 32124, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARMANN NICHOLAS Manager 134 GLENEAGLE GRANDE DR, DAYTONA BEACH, FL, 32124
SCHWARMANN NICHOLAS Agent 134 GLENEAGLE GRANDE DR, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031620 VAPE HAVEN ACTIVE 2023-03-08 2028-12-31 - 134 GLENEAGLE GRANDE DR, DAYTONA BEACH, FL, 32124
G17000122120 VAPE HAVEN EXPIRED 2017-11-06 2022-12-31 - 134 GLENEAGLE GRANDE DR, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 SCHWARMANN, NICHOLAS -
REINSTATEMENT 2025-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 6265 OLD WATER OAK RD, #102-B, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2017-11-08 - -

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-08
LC Amendment 2017-11-08
Florida Limited Liability 2017-10-18

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10752.00
Total Face Value Of Loan:
10752.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94400.00
Total Face Value Of Loan:
94400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9807.00
Total Face Value Of Loan:
9807.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10752
Current Approval Amount:
10752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10863.64
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9807
Current Approval Amount:
9807
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9900.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State