Search icon

THE VACATION PROPERTY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE VACATION PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VACATION PROPERTY GROUP, 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 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L08000103034
FEI/EIN Number 300616641

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

Address: 447 US Hwy 98, Eastpoint, FL, 32328, US
Mail Address: 2241 North Monroe Street, #1280, Tallahassee, FL, 32303, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE VACATION PROPERTY GROUP, LLC, ALABAMA 001-146-486 ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
THE VACATION PROPERTY GROUP INTERMEDIATE, Authorized Member 185 DARTMOUTH STREET, BOSTON, MA, 02116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017364 VAYKLIFE ACTIVE 2024-01-31 2029-12-31 - 2241 N MONROE STREET, #1280, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 447 US Hwy 98, Eastpoint, FL 32328 -
LC AMENDMENT 2022-12-21 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 447 US Hwy 98, Eastpoint, FL 32328 -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-05-01
LC Amendment 2022-12-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618707105 2020-04-14 0491 PPP 447 US Highway 98, Eastpoint, FL, 32328
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499460.22
Loan Approval Amount (current) 499460.22
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastpoint, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 133
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 504112.73
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State