Search icon

VAPOR KREW LLC - Florida Company Profile

Company Details

Entity Name: VAPOR KREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPOR KREW 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: 24 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000130012
FEI/EIN Number 83-0721928

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

Address: 8000 INTERNATIONAL DRIVE, STE 116, ORLANDO, FL, 32819, US
Mail Address: 8000 INTERNATIONAL DRIVE, STE 116, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKER ARAFAT Authorized Member 8000 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ASKER ABED Agent 8000 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ASKER ABED Authorized Member 8000 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098464 PANAMA JOE SMOKESHOP EXPIRED 2018-09-05 2023-12-31 - 6550 INTERNATIONAL DR. SUITE 103, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8000 INTERNATIONAL DRIVE, STE 116, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-04-30 8000 INTERNATIONAL DRIVE, STE 116, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8000 INTERNATIONAL DRIVE, STE 116, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-06-03
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:
58100.00
Total Face Value Of Loan:
256200.00
Date:
2020-04-30
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:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24635.98
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32972.54

Date of last update: 01 Jun 2025

Sources: Florida Department of State