Search icon

VISE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VISE, 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: 08 Oct 2009 (16 years ago)
Document Number: L09000097280
FEI/EIN Number 271085154

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

Address: 525 NORTH 15TH ST, IMMOKALEE, FL, 34142
Mail Address: 4870 Golden Gate Pkwy, NAPLES, FL, 34116, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ LUIS Managing Member 5675 Hidden Oaks Ln, NAPLES, FL, 34119
VELEZ CLAUDIA P Managing Member 4870 Golden Gate Pkwy, Naples, FL, 34116
VELEZ LUIS A Agent 4870 Golden Gate Pkwy, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070707 LITTLE CAESARS PIZZA ACTIVE 2018-06-22 2028-12-31 - 4870 GOLDEN GATE PKWY, NAPLES, FL, 34116
G10000030247 LITTLE CAESARS PIZZA EXPIRED 2010-04-05 2015-12-31 - 8327 LAUREL LAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 4870 Golden Gate Pkwy, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2014-03-17 525 NORTH 15TH ST, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 525 NORTH 15TH ST, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2010-03-27 VELEZ, LUIS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050916 TERMINATED 1000000731948 COLLIER 2017-01-13 2037-01-26 $ 26,136.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2018-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78219.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State