Entity Name: | SOUTHERN PREMIER VAPOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M15000002295 |
FEI/EIN Number |
465326859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Sam Smith Circle, Crawfordville, FL, 32327, US |
Mail Address: | 140 Sam Smith Circle, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
TURNER Matt | Managing Member | 140 SAM SMITH CIR, CRAWFORDVILLE, FL, 32327 |
TURNER Matt | Agent | 140 SAM SMITH CIR, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 140 Sam Smith Circle, Crawfordville, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 140 Sam Smith Circle, Crawfordville, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | TURNER, Matt | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000400523 | TERMINATED | 1000000785257 | LEON | 2018-06-04 | 2038-06-06 | $ 10,793.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J17000676207 | TERMINATED | 1000000765989 | LEON | 2017-12-11 | 2037-12-13 | $ 1,742.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-01 |
Foreign Limited | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State