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. |
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 |
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 |
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 |
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 | - | - |
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 |
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