Search icon

VANDENBERG BROKERAGE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: VANDENBERG BROKERAGE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDENBERG BROKERAGE MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000017317
FEI/EIN Number APPLIED FOR

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

Address: 6801 LAKEWORTH RD, LAKEWORTH, FL, 33463, US
Mail Address: 25883 N PARK AVE, UNIT A214852, ELKHART, IN, 46514, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPERE REGINALD Manager 25883 N PARK AVE, ELKHART, IN, 46514
VINCENT VLADIMIR Manager 6699 N FEDERAL HWY, BOCA RATON, FL, 33432
COMPERE JAMES Manager 6295 LAKEWORTH RD SUITE 21, LAKEWORTH, FL, 33463
COMPERE REGINALD MGR Agent 4333 VIOLET CIR, LAKEWORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 6801 LAKEWORTH RD, 330, LAKEWORTH, FL 33463 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 COMPERE, REGINALD, MGR -
REINSTATEMENT 2015-10-06 - -

Documents

Name Date
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-16
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-05-16
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-25
REINSTATEMENT 2018-01-23
REINSTATEMENT 2015-10-06
Florida Limited Liability 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088798402 2021-02-11 0455 PPS 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409-3300
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143100
Loan Approval Amount (current) 143100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3300
Project Congressional District FL-20
Number of Employees 15
NAICS code 423120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144236.85
Forgiveness Paid Date 2021-12-07
2220667800 2020-05-22 0455 PPP 2300 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33409
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 12
NAICS code 523930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136638.75
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State