Search icon

VERTICAL GARDEN LLC - Florida Company Profile

Company Details

Entity Name: VERTICAL GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTICAL GARDEN 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: 18 Feb 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L16000034491
FEI/EIN Number 36-4828941

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

Address: 1811 Business Center Lane, Kissimmee, FL, 34758, US
Mail Address: 1811 Business Center Lane, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLIN Henrique M Auth 1811 Business Center Lane, Kissimmee, FL, 34758
SECURE TAX 1 SERVICES Agent 3426 W 84TH ST BAY 103G, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-10-30 - -
VOLUNTARY DISSOLUTION 2023-10-20 - -
LC AMENDMENT 2023-05-03 - -
CHANGE OF MAILING ADDRESS 2023-04-30 1811 Business Center Lane, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1811 Business Center Lane, Kissimmee, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 3426 W 84TH ST BAY 103G, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-12-01 SECURE TAX 1 SERVICES -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2018-09-04 - -
LC AMENDMENT AND NAME CHANGE 2017-06-12 VERTICAL GARDEN LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-10
LC Revocation of Dissolution 2023-10-30
VOLUNTARY DISSOLUTION 2023-10-20
AMENDED ANNUAL REPORT 2023-08-30
LC Amendment 2023-05-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071237707 2020-05-01 0455 PPP 323 SUNNY ISLES BLVD 708 B, MIAMI, FL, 33160
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6313.18
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State