Search icon

VIPORLANDO, LLC - Florida Company Profile

Company Details

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

VIPORLANDO, 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: 02 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L08000044201
FEI/EIN Number 262548082

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

Address: 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS JOSE Manager 7266 NW 108TH WAY, PARKLAND, FL, 33076
VILLALOBOS JOSE Agent 7266 NW 108TH WAY, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 10211 W SAMPLE RD, STE 202, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-01-31 10211 W SAMPLE RD, STE 202, CORAL SPRINGS, FL 33065 -
LC AMENDMENT AND NAME CHANGE 2016-11-15 VIPORLANDO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 7266 NW 108TH WAY, PARKLAND, FL 33076 -
LC AMENDMENT 2011-03-18 - -
LC AMENDMENT 2010-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
LC Amendment and Name Change 2016-11-15
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705478304 2021-01-27 0455 PPS 10211 W Sample Rd Ste 212, Coral Springs, FL, 33065-3991
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21581
Loan Approval Amount (current) 21581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3991
Project Congressional District FL-23
Number of Employees 2
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21758.97
Forgiveness Paid Date 2021-12-06
5312697004 2020-04-05 0455 PPP 10211 W Sample Rd Ste 212, CORAL SPRINGS, FL, 33065-3939
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124369
Servicing Lender Name Five Star Bank
Servicing Lender Address 3100 Zinfandel Dr. Ste. 650, Rancho Cordova, CA, 95670
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-3939
Project Congressional District FL-23
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16090.22
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State