Search icon

VALRICO CHICK ONE LLC - Florida Company Profile

Company Details

Entity Name: VALRICO CHICK ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALRICO CHICK ONE 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 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L14000077049
FEI/EIN Number 47-2492412

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

Address: 10610 Strathmore Shores Pl, VALRICO, FL, 33595, US
Mail Address: PO Box 1557, Valrico, FL, 33595, US
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wortman Matthew C Managing Member 3610 CORDGRASS DR, VALRICO, FL, 33596
WORTMAN MATTHEW C Agent 3610 CORDGRASS DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-05 WORTMAN, MATTHEW C -
REINSTATEMENT 2022-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-05 3610 CORDGRASS DR, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-16 10610 Strathmore Shores Pl, VALRICO, FL 33595 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 10610 Strathmore Shores Pl, VALRICO, FL 33595 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-09-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960647210 2020-04-28 0455 PPP 10610 STRATHMORE SHORES PL, VALRICO, FL, 33595
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145750
Loan Approval Amount (current) 145750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33595-0001
Project Congressional District FL-15
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146872.08
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State