Search icon

VAST TRADING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: VAST TRADING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAST TRADING ENTERPRISES, 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: 28 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: L08000101092
FEI/EIN Number 263638455

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

Address: 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34743, US
Mail Address: 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAVI JESSICA Managing Member 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34743
ALAVI JESSICA Agent 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900097 VAST TRADING ENTERPRISES, LLC D/B/A GNC EXPIRED 2008-12-28 2013-12-31 - 1974 OSCEOLA PKWY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2017-12-07 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 1974 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34743 -
REINSTATEMENT 2013-01-29 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 ALAVI, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000700292 TERMINATED 1000001016497 OSCEOLA 2024-10-28 2044-11-06 $ 2,162.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779037201 2020-04-16 0455 PPP 1974 E OSCEOLA PKWY, KISSIMMEE, FL, 34743
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34743-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20185.11
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State