Search icon

VANTERPOOL LLC - Florida Company Profile

Company Details

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

VANTERPOOL 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: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L12000031070
FEI/EIN Number 45-4714670

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

Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANTERPOOL JASON Manager 6815 Biscayne Blvd, MIAMI, FL, 33138
VANTERPOOL JASON Secretary 6815 Biscayne Blvd, MIAMI, FL, 33138
Lecorps Stephanie Auth 6815 Biscayne Blvd Ste 103-423, Miami, FL, 33138
Vanterpool Jason Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035824 JMV FURNITURE EXPIRED 2012-04-15 2017-12-31 - 1975 NORMANDY DR #402, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 -
REINSTATEMENT 2021-02-12 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Vanterpool , Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-15 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469019 ACTIVE 1000000901002 DADE 2021-09-10 2031-09-15 $ 693.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7561028510 2021-03-06 0455 PPP 6815 Biscayne Blvd, Miami, FL, 33138-6292
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146280
Loan Approval Amount (current) 146280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6292
Project Congressional District FL-24
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State