Search icon

VXRWORKS LLC - Florida Company Profile

Company Details

Entity Name: VXRWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VXRWORKS 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: 30 Sep 2013 (11 years ago)
Document Number: L13000137555
FEI/EIN Number 46-3795276

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

Address: 8700 FRONT BEACH RD. 7117, PANAMA CITY BEACH, FL, 32407
Mail Address: 8700 FRONT BEACH RD. 7117, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFERBERTH ANN Managing Member 8700 FRONT BEACH RD. 7117, PANAMA CITY BEACH, FL, 32407
BRAUN JAMES Managing Member 358 WAHOO RD., PANAMA CITY BEACH, FL, 32408
Howell CPA Group Agent 408 W. Baldwin Rd, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001649 ZEN OF HAVE TO ACTIVE 2015-01-06 2025-12-31 - 8700 FRONT BEACH ROAD #7117, UNIT 7117, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-07 Howell CPA Group -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 408 W. Baldwin Rd, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612457201 2020-04-27 0491 PPP 8700 Front beach Rd 7117, Panama City Beach, FL, 32407
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16416
Loan Approval Amount (current) 16416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16529.34
Forgiveness Paid Date 2021-01-07
9405398306 2021-01-30 0491 PPS 8700 Front Beach Rd Unit 7117, Panama City Beach, FL, 32407-4287
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-4287
Project Congressional District FL-02
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16475.48
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State