Search icon

THE VIGOR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE VIGOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VIGOR GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000103890
FEI/EIN Number 46-0775863

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

Address: 1460 Alden Rd Retail A, Orlando, FL, 32803, US
Mail Address: 13518 westshire dr, TAMPA, FL, 33618, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JAMAL Managing Member 13518 Westshire Dr, TAMPA, FL, 33618
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059687 THE VIGOR GROUP EXPIRED 2016-06-16 2021-12-31 - 13518 WESTHIRE DR, TAMPA, FL, 33618
G15000124157 NEUSEUM EXPIRED 2015-12-09 2020-12-31 - 13518 WESTSHIRE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1460 Alden Rd Retail A, Orlando, FL 32803 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -

Documents

Name Date
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474778005 2020-06-22 0455 PPP 1701 N Franklin St, Tampa, FL, 33602-2623
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133106
Loan Approval Amount (current) 133106
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-2623
Project Congressional District FL-14
Number of Employees 9
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State