Detail by Officer/Registered Agent Name
Florida Limited Liability Company
VAPPS, LLC
Filing Information
L12000060399
45-5088340
05/03/2012
FL
ACTIVE
LC NAME CHANGE
05/18/2012
NONE
Principal Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title MGR, Director, Secretary
EGAN, MIKE F
Title Asst. Secretary
NELSON, KELLY A
Title Asst. Secretary
HEFFERMAN, JOHN V
Title Treasurer
Quintanilla, Luciano Martinez
Title Treasurer
Tessier, Tracie A.
Title President
LOZANO, JORGE
Title ASSISTANT TREASURER
JAVIER SALINAS JR, FRANCISCO
Title MGR, Director, Secretary
EGAN, MIKE F
1720 Centrepark Drive East
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title Asst. Secretary
NELSON, KELLY A
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
HEFFERMAN, JOHN V
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Quintanilla, Luciano Martinez
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
LOZANO, JORGE
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title ASSISTANT TREASURER
JAVIER SALINAS JR, FRANCISCO
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/04/2023 |
2024 | 03/13/2024 |
Document Images