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. |
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 (15 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 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7510427102 | 2020-04-14 | 0455 | PPP | 525 15TH ST, IMMOKALEE, FL, 34142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State