Search icon

VSP MARKETING GRAPHIC GROUP LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VSP MARKETING GRAPHIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L13000177816
FEI/EIN Number 46-4468022
Address: 3608 E. INDIUSTRIAL WAY, West Palm Beach, FL, 33404, US
Mail Address: 515 N FLAGLER DR, West Palm Beach, FL, 33401, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603496971
State:
WASHINGTON

Key Officers & Management

Name Role Address
GITTERE DANIEL J Member 4265 MARINERS COVE DRIVE, WELLINGTON, FL, 33449
GITTERE DANIEL J Agent 515 N FLAGLER DR, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099202 TRAFFICWRAPZ EXPIRED 2015-09-28 2020-12-31 - 515 N FLAGLER DRIVE, STE P300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3608 E. INDIUSTRIAL WAY, 3, West Palm Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3608 E. INDIUSTRIAL WAY, 3, West Palm Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2020-01-15 GITTERE, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 515 N FLAGLER DR, P300, West Palm Beach, FL 33401 -
REINSTATEMENT 2019-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000447092 ACTIVE 1000000998917 PALM BEACH 2024-06-18 2044-07-17 $ 17,046.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-07-16
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112374.00
Total Face Value Of Loan:
112374.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46145.00
Total Face Value Of Loan:
75935.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$112,374
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,374
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,821.01
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $112,372
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$29,790
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,935
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,012.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,935

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State