Search icon

VACUUM DEPOT LLC - Florida Company Profile

Company Details

Entity Name: VACUUM DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACUUM DEPOT 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 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L10000061177
FEI/EIN Number 272796387

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

Address: 3500 Tamiami Tral, Port Charlotte, FL, 33952, US
Mail Address: 3500 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGENFELTER CHRISTOPHER L President 137 SE 40th St., Cape Coral, FL, 33904
LINGENFELTER CHRISTOPHER L Agent 137 SE 40th St., Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042559 SUNCOAST VACUUM EXPIRED 2019-04-03 2024-12-31 - 3500 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3500 Tamiami Tral, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2020-04-30 3500 Tamiami Tral, Port Charlotte, FL 33952 -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 137 SE 40th St., Cape Coral, FL 33904 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 LINGENFELTER, CHRISTOPHER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471106 TERMINATED 1000000901315 CHARLOTTE 2021-09-09 2041-09-15 $ 1,820.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000325714 TERMINATED 1000000744723 LEE 2017-05-25 2037-06-08 $ 23,910.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000275046 TERMINATED 1000000658032 LEE 2015-02-05 2035-02-18 $ 555.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000851310 ACTIVE 1000000621487 LEE 2014-05-06 2034-08-01 $ 755.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000604438 TERMINATED 1000000614046 LEE 2014-04-23 2034-05-09 $ 3,255.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001471607 TERMINATED 1000000531929 LEE 2013-09-17 2033-10-03 $ 1,672.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000048810 TERMINATED 1000000441283 LEE 2012-12-26 2033-01-02 $ 2,798.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001040990 TERMINATED 1000000418507 LEE 2012-12-04 2032-12-19 $ 4,788.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-09-04
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808878506 2021-02-26 0455 PPS 26701 S Tamiami Trl Ste 6, Bonita Springs, FL, 34134-4352
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22485
Loan Approval Amount (current) 22485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4352
Project Congressional District FL-19
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22761.6
Forgiveness Paid Date 2022-05-31
4825147407 2020-05-11 0455 PPP 26701 S TAMIAMI TRAIL SUITE 6, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22485
Loan Approval Amount (current) 22485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 4
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22685.49
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State