Search icon

VEG-FEST DELIVERY, LLC - Florida Company Profile

Company Details

Entity Name: VEG-FEST DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEG-FEST DELIVERY, 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: 23 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L14000012937
FEI/EIN Number 81-0766939

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

Mail Address: 2 South Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
Address: 504 1st Avenue South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groshell Benjamin President 2 South Roscoe Blvd, Ponte Vedra Beach, FL, 32082
GROSHELL BENJAMIN S Agent 2 South Roscoe Blvd, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2 South Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-04-20 504 1st Avenue South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2015-12-08 GROSHELL, BENJAMIN S -
REINSTATEMENT 2015-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 504 1st Avenue South, Jacksonville Beach, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198077000 2020-04-07 0491 PPP 504 1st Ave South, JACKSONVILLE BEACH, FL, 32250-5412
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10411.9
Loan Approval Amount (current) 10411.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-5412
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10525.27
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State