Search icon

BLUE AGAVE VERO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE AGAVE VERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE AGAVE VERO, 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2017 (8 years ago)
Document Number: L13000093441
FEI/EIN Number 46-3089093

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

Address: 1979 14th Ave., VERO BEACH, FL, 32960, US
Mail Address: 1979 14th Ave., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricci Nadja N Manager 3503 Ocean Drive, VERO BEACH, FL, 32963
Cataldo Steven Manager 3503 Ocean Drive, Vero Beach, FL, 32963
Cataldo, Jr. Joseph Owne 1110 Near Ocean Dr., Vero Beach, FL, 32963
Lenzi Roger Owne 1081 27th Avenue, Vero Beach, FL, 32960
Horner Beckett CESQ Agent 1515 Indian River Blvd, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 Horner, Beckett C, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1515 Indian River Blvd, A-220, VERO BEACH, FL 32960 -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 1979 14th Ave., VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2014-03-27 1979 14th Ave., VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-14
LC Amendment 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
233701.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93103.00
Total Face Value Of Loan:
93103.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42110.00
Total Face Value Of Loan:
42110.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93103
Current Approval Amount:
93103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93567.24
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42110
Current Approval Amount:
42110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42405.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State