Search icon

VISCOMI BROS LLC - Florida Company Profile

Company Details

Entity Name: VISCOMI BROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISCOMI BROS 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: 30 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L14000152795
FEI/EIN Number 47-1995024

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

Address: 1435 Santiago Circle, UNIT 2003, NAPLES, FL, 34113, US
Mail Address: 1435 Santiago Circle, UNIT 2003, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISCOMI ANTONIO S Authorized Member 1435 Santiago Circle, NAPLES, FL, 34113
VISCOMI ANTONIO S Agent 1435 Santiago Circle, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-29 VISCOMI & CO LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1435 Santiago Circle, UNIT 2003, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2018-01-12 1435 Santiago Circle, UNIT 2003, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1435 Santiago Circle, UNIT 2003, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2016-04-25 VISCOMI, ANTONIO SALVATORE -
REINSTATEMENT 2016-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2015-04-03 - -
LC DISSOCIATION MEM 2015-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183887410 2020-05-04 0455 PPP 1435 SANTIAGO CIR unit 2003, NAPLES, FL, 34113-8660
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3697
Loan Approval Amount (current) 3697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-8660
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3737.96
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State