Search icon

CRAZY VAPE SHOPS, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY VAPE SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY VAPE SHOPS, 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: 01 Jun 2018 (7 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L18000136740
FEI/EIN Number 83-0789287

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

Address: 64 NEWMAN RD., WANTAGE, NJ, 07461, US
Mail Address: 64 NEWMAN RD., WANTAGE, NJ, 07461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE JESSICA Manager 64 NEWMAN RD., WANTAGE, NJ, 07461
ZUIDEMA DEREK Manager 64 NEWMAN RD., WANTAGE, NJ, 07461
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068435 THE VAPE SHOP & COMPANY EXPIRED 2018-06-15 2023-12-31 - 630 A PINELLAS AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-08-14 - -
LC AMENDMENT 2018-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000820868 TERMINATED 1000000851818 PINELLAS 2019-12-11 2039-12-18 $ 501.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2020-01-17
LC Amendment 2019-08-14
ANNUAL REPORT 2019-03-01
LC Amendment 2018-07-06
Florida Limited Liability 2018-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State