Search icon

VANTAGE CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VANTAGE CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANTAGE CONSTRUCTION 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: 29 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L14000151947
FEI/EIN Number 47-1959369

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

Address: 1309 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
Mail Address: 1309 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS PHILIP J Manager 3813 SE 19TH AVE, CAPE CORAL, FL, 33904
JONES CHARLES CESQ. Agent 1633 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071259 VANTAGE CONSTRUCTION SERVICES ACTIVE 2016-07-19 2026-12-31 - 8801 COLLEGE PARKWAY, SUITE 2, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1309 Cape Coral Pkwy E, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-04-02 1309 Cape Coral Pkwy E, Cape Coral, FL 33904 -
LC AMENDMENT 2020-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
LC Amendment 2020-08-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4626548304 2021-01-23 0455 PPS 8801 College Pkwy Ste 2, Fort Myers, FL, 33919-4882
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130139.95
Loan Approval Amount (current) 130139.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-4882
Project Congressional District FL-19
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130756.78
Forgiveness Paid Date 2021-07-21
4357387102 2020-04-13 0455 PPP 8801 COLLEGE PKWY Suite 2, FORT MYERS, FL, 33919-4818
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138904.79
Loan Approval Amount (current) 136420.16
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 FORT MYERS, LEE, FL, 33919-4818
Project Congressional District FL-19
Number of Employees 11
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137481.21
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State