Search icon

VEG-FEST DELIVERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 years ago)
Document Number: L14000012937
FEI/EIN Number 81-0766939

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

Address: 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: PO Box 1211, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32082
County: St. Johns
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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
10411.90
Total Face Value Of Loan:
10411.90

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10411.9
Current Approval Amount:
10411.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10525.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State