Search icon

VINO LOCO, LLC - Florida Company Profile

Company Details

Entity Name: VINO LOCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINO LOCO, 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: 05 Jan 2006 (19 years ago)
Document Number: L06000001634
FEI/EIN Number 830444409

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

Address: 724A N Manasota Key Rd, Englewood, FL, 34223, US
Mail Address: 724A N Manasota Key Rd, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLMAR JOYCE D Managing Member 724A NORTH MANASOTA KEY ROAD, ENGLEWOOD, FL, 34223
HOLLEY ROSALIND W Manager 724A NORTH MANASOTA KEY ROAD, ENGLEWOOD, FL, 34223
COLMAR JOYCE D Agent 724A NORTH MANASOTA KEY ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 724A N Manasota Key Rd, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2021-04-01 724A N Manasota Key Rd, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 724A NORTH MANASOTA KEY ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2009-03-04 COLMAR, JOYCE D -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512417104 2020-04-13 0455 PPP 724 North Manasota Key Road #A, Englewood, FL, 34223
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33847.57
Loan Approval Amount (current) 33847.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 12
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34069.2
Forgiveness Paid Date 2020-12-17
2219768500 2021-02-20 0455 PPS 724A N Manasota Key Rd, Englewood, FL, 34223-9757
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48676.67
Loan Approval Amount (current) 48676.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-9757
Project Congressional District FL-17
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48882.05
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State