Search icon

VAP BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: VAP BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAP BRICKELL 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000044644
FEI/EIN Number 451645208

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

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

Key Officers & Management

Name Role Address
VAP SUNSHINE LLC Manager -
Szabari Endre Manager 22789 SW 92nd Place, Cutler Bat, FL, 33190
Browndorf Matthew C Manager 1900 Main Street, Suite 640, Irvine, CA, 92614
Politano Carlos Manager 1900 Main Street, Suite 640, Irvine, CA, 92614
HARDIN PATTI R Agent 1470 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100283 VAPIANO EXPIRED 2012-10-15 2017-12-31 - 1221 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 1900 MAIN STREET,, SUITE 640, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2019-05-17 1900 MAIN STREET,, SUITE 640, IRVINE, CA 92614 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1470 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 -
LC AMENDMENT 2012-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000828457 LAPSED 124074-2019 LEE CO 2019-11-14 2024-12-20 $181,538.56 BMF CAPITAL, 160 PEARL ST. SUITE 5, NEW YORK, NY 10005

Documents

Name Date
Reg. Agent Resignation 2019-05-28
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-06-01
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
ANNUAL REPORT 2013-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State