Search icon

MM VAPOR CAFE CORTEZ/BRADENTON, LLC - Florida Company Profile

Company Details

Entity Name: MM VAPOR CAFE CORTEZ/BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM VAPOR CAFE CORTEZ/BRADENTON, 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000077161
FEI/EIN Number 82-4980852

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

Address: 140 Island Way, #241, Clearwater, FL, 33767, US
Mail Address: 140 Island Way, #241, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PHILLIP WEBER, P.A. Agent -
TAMPA FRANCHISE BRANDS #5, LLC Authorized Member -
BOWEN TERRYL D Manager 1202 TECH BLVD SUITE 202, TAMPA, FL, 33619
WEBER SCOTT P Manager 140 Island Way, Clearwater, FL, 33757
MOON MOUNTAIN, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 140 Island Way, #241, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-06-08 140 Island Way, #241, Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 140 Island Way, #241, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2019-10-08 SCOTT PHILLIP WEBER, P.A. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State