Search icon

VBRO GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: VBRO GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VBRO 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: 24 Jun 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: L02000015825
FEI/EIN Number 113660633

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

Address: 320 W. SABAL PALM PLACE, SUITE 300, LONGWOOD, FL, 32779, US
Mail Address: P O BOX 915201, LONGWOOD, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYAS SUREE Managing Member 320 W. SABAL PALM PLACE, SUITE 300, LONGWOOD, FL, 32779
KAPADIA ASHISH G Manager 320 W. SABAL PALM PLACE, LONGWOOD, FL, 32779
KAPADIA ASHISH G Agent 320 W. SABAL PALM PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 KAPADIA, ASHISH G -
LC NAME CHANGE 2008-03-17 VBRO GROUP, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 320 W. SABAL PALM PLACE, SUITE 300, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 320 W. SABAL PALM PLACE, SUITE 300, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2006-04-26 320 W. SABAL PALM PLACE, SUITE 300, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843667004 2020-04-08 0491 PPP 320 W SABAL PALM PL STE 300, LONGWOOD, FL, 32779-3621
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69698.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-3621
Project Congressional District FL-07
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70415.07
Forgiveness Paid Date 2021-04-21
2787849004 2021-05-18 0491 PPS 320 W Sabal Palm Pl Ste 300, Longwood, FL, 32779-3621
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58531
Loan Approval Amount (current) 58531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3621
Project Congressional District FL-07
Number of Employees 7
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58867.55
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State