Search icon

VIC TASSE LLC - Florida Company Profile

Company Details

Entity Name: VIC TASSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIC TASSE 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: 30 Jan 2012 (13 years ago)
Document Number: L12000013809
FEI/EIN Number 45-4396142

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

Address: 15265 SW 30TH TERR, MIAMI, FL, 33185, US
Mail Address: 15265 SW 30TH TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LAURA V Manager 15265 SW 30TH TERR, MIAMI, FL, 33185
CALDERON LAURA V Agent 15265 SW 30TH TERR, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099622 LVC TAX CONSULTING ACTIVE 2024-08-21 2029-12-31 - 15265 SW 30TH TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 15265 SW 30TH TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-16 15265 SW 30TH TERR, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 15265 SW 30TH TERR, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CALDERON, LAURA V -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817008501 2021-02-19 0455 PPS 15265 SW 30th Ter, Miami, FL, 33185-5641
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2479.17
Loan Approval Amount (current) 2479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-5641
Project Congressional District FL-28
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2494.76
Forgiveness Paid Date 2021-10-25
8347477110 2020-04-15 0455 PPP 15265 Southwest 30th Terrace, Miami, FL, 33185
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-3700
Project Congressional District FL-28
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10070.96
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State