Search icon

VETERANS GAME LEASING OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VETERANS GAME LEASING OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS GAME LEASING OF FLORIDA, 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 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: L11000053172
FEI/EIN Number 900714831

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

Address: 5867 54th Ave N, Kenneth City, FL, 33709, US
Mail Address: 5867 54th Ave N, Kenneth City, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burdick William Manager 5867 54th Ave N, Kenneth City, FL, 33709
Burdick William Agent 5867 54th Ave N, Kenneth City, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5867 54th Ave N, Kenneth City, FL 33709 -
CHANGE OF MAILING ADDRESS 2024-03-22 5867 54th Ave N, Kenneth City, FL 33709 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Burdick, William -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 5867 54th Ave N, Kenneth City, FL 33709 -
LC AMENDMENT 2011-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7360067203 2020-04-28 0455 PPP 6650 TREELAND AVE, LARGO, FL, 33773-3504
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-3504
Project Congressional District FL-13
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8401.87
Forgiveness Paid Date 2021-07-28
1369028502 2021-02-18 0455 PPS 6650 Treeland Ave, Largo, FL, 33773-3504
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16165
Loan Approval Amount (current) 16165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3504
Project Congressional District FL-13
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16233.2
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State