Search icon

VAPS ACQUISITION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: VAPS ACQUISITION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: M06000002916
FEI/EIN Number 20-4849023

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

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeNale Carol A Manager One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Manager One CVS Drive, Woonsocket, RI, 02895
Temple Cecilia Manager One CVS Drive, Woonsocket, RI, 02895
St Angelo Melanie K Assi One CVS Drive, Woonsocket, RI, 02895
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131193 OMNICARE OF BRADENTON EXPIRED 2017-12-01 2022-12-31 - 201 E. 4TH STREET, SUITE 900, CINCINNATI, OH, 45202
G08009900343 TRELLES PHARMACY EXPIRED 2008-01-09 2013-12-31 - 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011
G08008900031 MEDCHOICE EXPIRED 2008-01-08 2013-12-31 - 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-04-01 One CVS Drive, Woonsocket, RI 02895 -
LC STMNT OF RA/RO CHG 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-06-01
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State