Search icon

DEPARTMENT OF VISUAL CONSCIOUSNESS, LLC - Florida Company Profile

Company Details

Entity Name: DEPARTMENT OF VISUAL CONSCIOUSNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEPARTMENT OF VISUAL CONSCIOUSNESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2016 (9 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L16000098959
FEI/EIN Number 81-2745317

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

Address: 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM POTVIN Manager 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 7901 4TH STREET NORTH, SUITE 4142, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-04-27 7901 4TH STREET NORTH, SUITE 4142, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082738505 2021-02-22 0455 PPS 7901 4th St N, Saint Petersburg, FL, 33702-4305
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-4305
Project Congressional District FL-14
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7297.93
Forgiveness Paid Date 2021-10-25
4993537405 2020-05-11 0455 PPP 7901 4th St N STE 4142, St Petersburg, FL, 33702
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7296.12
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State