Search icon

V-QUALITY TECHNICAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: V-QUALITY TECHNICAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V-QUALITY TECHNICAL CONSULTING, 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: 07 Jun 2012 (13 years ago)
Document Number: L12000076261
FEI/EIN Number 46-0606365

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

Address: 5727 Spring Haven Drive, Orange Park, FL, 32065, US
Mail Address: PO BOX1129, BRANDON, FL, 33509, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERRANEAULT RONALD Managing Member 5727 Spring Haven Drive, Orange Park, FL, 32065
Hooks Anthony Agent 5727 Spring Haven Drive, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5727 Spring Haven Drive, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Hooks, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5727 Spring Haven Drive, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2013-08-07 5727 Spring Haven Drive, Orange Park, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9046498407 2021-02-14 0491 PPS 5727 Springhaven Dr, Orange Park, FL, 32065-7285
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12235
Loan Approval Amount (current) 12235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7285
Project Congressional District FL-04
Number of Employees 1
NAICS code 221122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12325.84
Forgiveness Paid Date 2021-11-16
3799908200 2020-08-05 0491 PPP 5727 SPRING HAVEN DRIVE, ORANGE PARK, FL, 32065
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 221122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20979.69
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State