Search icon

VLAHOS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VLAHOS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLAHOS SOLUTIONS, 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: 12 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: L11000139607
FEI/EIN Number 454040806

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

Address: 2039 Crystal Lake Dr., Miramar Beach, FL, 32550, US
Mail Address: 2039 Crystal Lake Dr., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLAHOS NICHOLAS K Managing Member 2039 Crystal Lake Dr., Miramar Beach, FL, 32550
VLAHOS NICHOLAS K Agent 2039 Crystal Lake Dr., Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2039 Crystal Lake Dr., Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-04-30 2039 Crystal Lake Dr., Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2039 Crystal Lake Dr., Miramar Beach, FL 32550 -
LC NAME CHANGE 2012-01-30 VLAHOS SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770108709 2021-04-01 0491 PPS 2000 Crystal Lake Dr, Miramar Beach, FL, 32550-7876
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-7876
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.19
Forgiveness Paid Date 2021-10-25
8737997206 2020-04-28 0491 PPP 2000 Crystal Lake Drive, Miramar Beach, FL, 32550
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miramar Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.94
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State