Search icon

CENTER FOR VITAL LIVING LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR VITAL LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR VITAL LIVING 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: 03 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L03000042449
FEI/EIN Number 200364289

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

Address: 2132 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
Mail Address: 2132 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKES FRANCIS AIII Authorized Member 7695 Santa Cruz Ct, NAPLES, FL, 34109
STEVEN J. BRACCI, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034105 FOOD & THOUGHT ACTIVE 2021-03-11 2026-12-31 - 4176 MERCANTILE AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 2132 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 2132 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 STEVEN J. BRACCI PA, 9015 STRADA STELL COURT, SUITE 102, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-03-28 STEVEN J. BRACCI PA -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-07-23 - -
LC AMENDMENT 2006-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-11-10
REINSTATEMENT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9734287705 2020-05-01 0455 PPP 2132 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102-4807
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325827.5
Loan Approval Amount (current) 325827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-4807
Project Congressional District FL-19
Number of Employees 86
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332683.27
Forgiveness Paid Date 2022-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State