Search icon

VAL VASILEF VITAL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: VAL VASILEF VITAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAL VASILEF VITAL PRODUCTS, 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: 19 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2011 (14 years ago)
Document Number: L07000096191
FEI/EIN Number 331182532

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

Address: 515 27TH STREET EAST, SUITE 7, BRADENTON, FL, 34208, US
Mail Address: 515 27TH STREET EAST, SUITE 7, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Ivan Chief Financial Officer 515 27TH STREET EAST, BRADENTON, FL, 34208
Weaver Carrie Chief Executive Officer 515 27TH STREET EAST, BRADENTON, FL, 34208
Weaver Carrie Agent 515 27TH STREET EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064535 VITOL PRODUCTS ACTIVE 2020-06-09 2025-12-31 - 515 27TH STREET EAST, SUITE 7, BRADENTON, FL, 34208
G16000137395 GREATPRICESUPPLEMENTS.COM EXPIRED 2016-12-21 2021-12-31 - 515 27TH STREET E SUITE 7, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-16 Weaver, Carrie -
PENDING REINSTATEMENT 2011-10-10 - -
REINSTATEMENT 2011-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-10-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4627187701 2020-05-01 0455 PPP 515 27TH STREET EAST SUITE 7, BRADENTON, FL, 34208
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23241
Loan Approval Amount (current) 23241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 10
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23500.15
Forgiveness Paid Date 2021-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State