Search icon

VISUAL GOV SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VISUAL GOV SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL GOV SOLUTIONS, 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 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L00000006302
FEI/EIN Number 593650796

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

Address: 10616 Echo Lake Dr, TAMPA, FL, 33556, US
Mail Address: 7853 Gunn Highway, TAMPA, FL, 33626, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABZA KEITH Manager 10616 Echo Lake Dr, Tampa, FL, 33556
KABZA KERRY Auth 12886 Kingsmill Way, Fort Myers, FL, 33913
KABZA KEITH Agent 10616 ECHO LAKE DR, TAMPA, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-12-01 KABZA, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 10616 ECHO LAKE DR, TAMPA, FL 33556 -
LC STMNT OF RA/RO CHG 2020-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 10616 Echo Lake Dr, TAMPA, FL 33556 -
CHANGE OF MAILING ADDRESS 2009-04-22 10616 Echo Lake Dr, TAMPA, FL 33556 -
REINSTATEMENT 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-02-13
CORLCRACHG 2020-02-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703837001 2020-04-04 0455 PPP 7853 Gunn Highway #236, TAMPA, FL, 33626-1611
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1611
Project Congressional District FL-14
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43956.47
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State