Search icon

VICKY SINNI LLC - Florida Company Profile

Company Details

Entity Name: VICKY SINNI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICKY SINNI 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: 07 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L16000110419
FEI/EIN Number 81-3103633

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

Address: 310 GULFSTREAM DR, DELRAY BEACH, FL, 33444, US
Mail Address: 310 Gulfstream Dr, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINNI VICKY Manager 310 GULF STTEAM DR, DELRAY BEACH, FL, 33444
SINNI VICKY Agent 310 Gulfstream Dr, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 310 GULFSTREAM DR, DELRAY BEACH, FL 33444 -
AMENDMENT AND NAME CHANGE 2019-02-22 VICKY SINNI LLC -
REGISTERED AGENT NAME CHANGED 2019-02-18 SINNI, VICKY -
CHANGE OF MAILING ADDRESS 2018-03-25 310 GULFSTREAM DR, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 310 Gulfstream Dr, DELRAY BEACH, FL 33444 -
LC AMENDMENT AND NAME CHANGE 2016-06-16 VICKY BALKEVICIUS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-13
Amendment and Name Change 2019-02-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-29
LC Amendment and Name Change 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939938707 2021-04-01 0455 PPP 310 Gulfstream Dr, Delray Beach, FL, 33444-4308
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7652
Loan Approval Amount (current) 7652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-4308
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7678.36
Forgiveness Paid Date 2021-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State