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.
Status: Active
Date Filed: 08 Oct 2009 (16 years ago)
Document Number: L09000097280
FEI/EIN Number 271085154
Address: 525 NORTH 15TH ST, IMMOKALEE, FL, 34142
Mail Address: 4870 Golden Gate Pkwy, NAPLES, FL, 34116, US
ZIP code: 34142
City: Immokalee
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:
2020-09-08
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:
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

Jobs Reported:
23
Initial Approval Amount:
$77,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,219.03
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $77,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State