Search icon

VSP MARKETING GRAPHIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: VSP MARKETING GRAPHIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VSP MARKETING GRAPHIC GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L13000177816
FEI/EIN Number 46-4468022

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

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
County: Palm Beach
Place of Formation: FLORIDA

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043068608 2021-03-25 0455 PPS 515 N Flagler Dr Ste P300, West Palm Beach, FL, 33401-4326
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112374
Loan Approval Amount (current) 112374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-4326
Project Congressional District FL-22
Number of Employees 6
NAICS code 541910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113821.01
Forgiveness Paid Date 2022-07-21
6086577706 2020-05-01 0455 PPP 3608 E INDUSTRIAL WAY UNT 3, RIVIERA BEACH, FL, 33404-3474
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 75935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-3474
Project Congressional District FL-21
Number of Employees 9
NAICS code 541910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36012.88
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State