Search icon

BODY BY VIC LLC - Florida Company Profile

Company Details

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

BODY BY VIC 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: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L13000082077
FEI/EIN Number 46-2283793

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

Address: 1016 Savage Ct, Longwood, FL, 32750, US
Mail Address: 1817 CROWN POINT WOODS CIR, ORLANDO, FL, 34761, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sconiers Victor EJr. Manager 1817 CROWN POINT WOODS CIR, ORLANDO, FL, 34761
SCONIERS VICTOR EJR Agent 55 W Church St, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023182 VTSVAUTO ACTIVE 2020-02-21 2025-12-31 - 1016 SAVAGE COURT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 55 W Church St, ORLANDO, FL 32801 -
REINSTATEMENT 2019-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-18 1016 Savage Ct, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 SCONIERS, VICTOR E, JR -
REINSTATEMENT 2016-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000324998 TERMINATED 1000000926130 SEMINOLE 2022-06-17 2042-07-06 $ 37,340.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000282891 TERMINATED 1000000890240 SEMINOLE 2021-05-25 2041-06-09 $ 709.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000130025 TERMINATED 1000000880636 SEMINOLE 2021-03-18 2041-03-24 $ 9,295.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-17
REINSTATEMENT 2019-07-18
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-04
Florida Limited Liability 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798447803 2020-06-04 0491 PPP 1016 Savage Court, Longwood, FL, 32750-4905
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47757
Loan Approval Amount (current) 47757
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 N
LMI N
Business Age Description Unanswered
Project Address Longwood, SEMINOLE, FL, 32750-4905
Project Congressional District FL-07
Number of Employees 16
NAICS code 541990
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 48339.24
Forgiveness Paid Date 2021-08-24

Date of last update: 03 May 2025

Sources: Florida Department of State