Search icon

V & V FURNITURE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: V & V FURNITURE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & V FURNITURE DESIGN, 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: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L10000115083
FEI/EIN Number 383823268

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

Address: 5700 Washington Street, Unit 1, HOLLYWOOD, FL, 33023, US
Mail Address: 5700 Washington Street, Unit 1, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHABRIER KIMBERLY S Manager 5700 Washington Street, HOLLYWOOD, FL, 33023
CHABRIER KIMBERLY S Agent 5700 Washington Street, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117499 VITERI CUCINE ACTIVE 2024-09-19 2029-12-31 - 5700 WASHINGTON STREET UNIT 1, HOLLYWOOD, FL, 33023
G14000067590 LEATHER SOFA FACTORY EXPIRED 2014-06-30 2019-12-31 - 4700 SHERIDAN ST STE J, HOLLYWOOD, FL, 33021
G14000067589 V & V FURNITURE DESIGN EXPIRED 2014-06-30 2019-12-31 - 4700 SHERIDAN ST STE J, HOLLYWOOD, FL, 33021
G12000072550 SOFAS AND CUSHIONS EXPIRED 2012-07-20 2017-12-31 - 4700 SHERIDAN STREET STE J, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 CHABRIER, KIMBERLY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-10-02 - -
LC AMENDMENT AND NAME CHANGE 2018-10-02 V & V FURNITURE DESIGN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 5700 Washington Street, Unit 1, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-10-02 5700 Washington Street, Unit 1, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5700 Washington Street, Unit 1, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500553 TERMINATED 1000000967541 BROWARD 2023-10-13 2043-10-18 $ 1,910.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000327702 TERMINATED 1000000745284 BROWARD 2017-06-02 2037-06-08 $ 2,885.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000578491 TERMINATED 1000000555833 BROWARD 2014-04-28 2034-05-09 $ 1,684.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-16
LC Amendment & Name Change 2018-10-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536387305 2020-04-29 0455 PPP 5700 Washington Street Unit 1, HOLLYWOOD, FL, 33023-1480
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32995
Loan Approval Amount (current) 32995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1480
Project Congressional District FL-24
Number of Employees 8
NAICS code 337212
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33255.29
Forgiveness Paid Date 2021-02-24
5189168510 2021-02-27 0455 PPS 5700 Washington St, Hollywood, FL, 33023-1480
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1480
Project Congressional District FL-24
Number of Employees 10
NAICS code 337212
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38836.2
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State