Search icon

DATA VISION SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: DATA VISION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATA VISION SYSTEMS, 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: 28 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L13000046682
FEI/EIN Number 34-2059920

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

Address: 1296 NW Leonardo Cir, Port Saint Lucie, FL, 34986, US
Mail Address: 3080 Richmond Blvd, Oakland, CA, 94611, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ASTON M Manager 3080 Richmond Blvd, Oakland, CA, 94611
SMITH ASTON M Agent 1361 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1296 NW Leonardo Cir, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1361 Palm Beach Lakes Blvd, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-04-18 1296 NW Leonardo Cir, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2020-04-18 SMITH, ASTON M. -
CONVERSION 2013-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000130347

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715518505 2021-02-22 0455 PPS 3241 Laurel Ridge Cir, Riviera Beach, FL, 33404-1842
Loan Status Date 2022-02-18
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 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 Riviera Beach, PALM BEACH, FL, 33404-1842
Project Congressional District FL-20
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21025.35
Forgiveness Paid Date 2022-01-28
6706617805 2020-06-02 0455 PPP 3241 LAUREL RIDGE CIR, RIVIERA BEACH, FL, 33404-1842
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22782.7
Loan Approval Amount (current) 22782.7
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 Unanswered
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1842
Project Congressional District FL-20
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23069.82
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State