Search icon

VICTORIA CHRISTY LLC. - Florida Company Profile

Company Details

Entity Name: VICTORIA CHRISTY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VICTORIA CHRISTY 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: 27 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2016 (8 years ago)
Document Number: L11000144424
FEI/EIN Number 80-0774732

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

Address: 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602
Mail Address: 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY, VICTORIA Agent 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602
CHRISTY, VICTORIA Manager 700 S. HARBOUR ISLAND BLVD., UNIT 833 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-25 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 700 S. HARBOUR ISLAND BLVD., UNIT 833, TAMPA, FL 33602 -
LC AMENDMENT 2016-09-14 - -
LC NAME CHANGE 2013-03-20 VICTORIA CHRISTY LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
LC Amendment 2016-09-14
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224357709 2020-05-01 0455 PPP 700 S HARBOUR ISLAND BLVD UNIT 833, TAMPA, FL, 33602-6783
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13427
Loan Approval Amount (current) 13427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-6783
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13595.11
Forgiveness Paid Date 2021-08-05
2372498705 2021-03-28 0455 PPS 700 S Harbour Island Blvd Unit 833, Tampa, FL, 33602-6783
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13427
Loan Approval Amount (current) 13427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-6783
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13618.29
Forgiveness Paid Date 2022-09-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State