Search icon

VETOR CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VETOR CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETOR CONTRACTING SERVICES, 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: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L14000042577
FEI/EIN Number 30-0818740

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

Address: 9201 COCKLESHELL COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: 9201 COCKLESHELL COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETOR RYAN Manager 9201 COCKLESHELL COURT, BONITA SPRINGS, FL, 34135
VETOR RYAN Agent 9201 COCKLESHELL COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 9201 COCKLESHELL COURT, # 3, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-02-02 9201 COCKLESHELL COURT, # 3, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9201 COCKLESHELL COURT, # 3, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 VETOR, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803218400 2021-02-04 0455 PPS 9201 Cockleshell Ct Ste 3, Bonita Springs, FL, 34135-7903
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54655
Loan Approval Amount (current) 54655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7903
Project Congressional District FL-19
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55152.97
Forgiveness Paid Date 2022-01-03
8075367205 2020-04-28 0455 PPP 5621 Strand Blvd Ste 207, NAPLES, FL, 34110-7303
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-7303
Project Congressional District FL-19
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35045.47
Forgiveness Paid Date 2021-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State