Search icon

VAPPS, LLC

Company Details

Entity Name: VAPPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: L12000060399
FEI/EIN Number 45-5088340
Address: 1720 E Centrepark Drive East, West Palm Beach, FL 33401
Mail Address: 1720 E Centrepark Drive East, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
EGAN, MIKE F Manager 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401

Director

Name Role Address
EGAN, MIKE F Director 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
EGAN, MIKE F Secretary 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401

Asst. Secretary

Name Role Address
NELSON, KELLY A Asst. Secretary 1720 E Centrepark Drive East, West Palm Beach, FL 33401
HEFFERMAN, JOHN V Asst. Secretary 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Treasurer

Name Role Address
Quintanilla, Luciano Martinez Treasurer 1720 E Centrepark Drive East, West Palm Beach, FL 33401
Tessier, Tracie A. Treasurer 1720 Centrepark Drive East, West Palm Beach, FL 33401

President

Name Role Address
LOZANO, JORGE President 1720 E Centrepark Drive East, West Palm Beach, FL 33401

ASSISTANT TREASURER

Name Role Address
JAVIER SALINAS JR, FRANCISCO ASSISTANT TREASURER 1720 E Centrepark Drive East, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1720 E Centrepark Drive East, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-04-04 1720 E Centrepark Drive East, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC NAME CHANGE 2012-05-18 VAPPS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 23 Jan 2025

Sources: Florida Department of State