Search icon

VAP SUNSHINE LLC

Company Details

Entity Name: VAP SUNSHINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2010 (15 years ago)
Date of dissolution: 08 Oct 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L10000025848
FEI/EIN Number 271953787
Address: 1900 MAIN STREET,, SUITE 640, IRVINE, CA, 92614, US
Mail Address: 1900 MAIN STREET,, SUITE 640, IRVINE, CA, 92614, US
Place of Formation: FLORIDA

Agent

Name Role Address
HARDIN PATTI Agent 1470 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Member

Name Role Address
Szabari Endre Member 22789 SW 92nd Place, Cutler Bay, FL, 33190
Plutos Sama Holdings Inc Member 1900 Main Street, Suite 640, Irvine, CA, 92614

Manager

Name Role Address
Browndorf Matthew M Manager 1900 Main Street, Suite 640, Irvine, CA, 92614
Politano Carlos Manager 1900 Main Street, Suite 640, Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076487 VAPIANO EXPIRED 2012-08-02 2017-12-31 No data VAP SUNSHINE LLC, 1470 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 1900 MAIN STREET,, SUITE 640, IRVINE, CA 92614 No data
CHANGE OF MAILING ADDRESS 2019-05-17 1900 MAIN STREET,, SUITE 640, IRVINE, CA 92614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000643526 LAPSED CACE 2018-016522 BROWARD COUNTY CIRCUIT COURT 2019-09-19 2024-10-01 $3,401,957.12 THE LAS OLAS HOLDING COMPANY, INC., 600 SAGAMORE ROAD, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
VAP SUNSHINE, LLC VS LAS OLAS HOLDING COMPANY, INC. 4D2019-0534 2019-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-016522

Parties

Name VAP SUNSHINE LLC
Role Appellant
Status Active
Representations PATRICIA A. REDMOND
Name LAS OLAS HOLDING COMPANY, INC.
Role Appellee
Status Active
Representations David Wolfe Black
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VAP SUNSHINE, LLC
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 28, 2019 order.
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-28
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 7, 2019 motion of Patricia A. Redmond, Esq., for leave to withdraw as counsel for VAP Sunshine, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of VAP Sunshine, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF THE ORDER GRANTING MOTION TO WITHDRAW ENTERED IN LOWER COURT
On Behalf Of VAP SUNSHINE, LLC
Docket Date 2019-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VAP SUNSHINE, LLC
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VAP SUNSHINE, LLC
Docket Date 2019-02-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-10-08
Reg. Agent Resignation 2019-05-28
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State