Search icon

VERTEX FIELD SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: VERTEX FIELD SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTEX FIELD 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: 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000228401
FEI/EIN Number 81-4748126

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

Address: 567 Chestwood Chase Drive, Orange Park, FL, 32065, US
Mail Address: 567 Chestwood Chase Drive, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIERA RAMIRO Manager 567 Chestwood Chase Drive, Orange Park, FL, 32065
EMILY HANCOCK, EA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4361 Jeremys Landing Drive S, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 567 Chestwood Chase Drive, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2019-04-21 567 Chestwood Chase Drive, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-04-21 Emily Hancock EA -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278137304 2020-05-01 0491 PPP 567 CHESTWOOD CHASE DR, ORANGE PARK, FL, 32065-2575
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40532
Loan Approval Amount (current) 40532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-2575
Project Congressional District FL-04
Number of Employees 8
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40878.47
Forgiveness Paid Date 2021-03-10
3878888401 2021-02-05 0491 PPS 567 Chestwood Chase Dr, Orange Park, FL, 32065-2575
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40532
Loan Approval Amount (current) 40532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-2575
Project Congressional District FL-04
Number of Employees 9
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40786.3
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State