Search icon

VISE, LLC - Florida Company Profile

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 (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

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

Paycheck Protection Program

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
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-1101
Project Congressional District FL-26
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78219.03
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State