Search icon

VLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLE HOLDINGS, 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000011179
FEI/EIN Number 81-5076079

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

Address: 990 US Hwy 1, Sebastian, FL, 32958, US
Mail Address: 990 US Hwy 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
buza michael Manager 847 20th place, VERO BEACH, FL, 32960
Berkowitz Eric Agent 990 US Hwy 1, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 Berkowitz, Eric -
CHANGE OF MAILING ADDRESS 2019-10-17 990 US Hwy 1, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 990 US Hwy 1, Sebastian, FL 32958 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 990 US Hwy 1, Sebastian, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-05-15
Florida Limited Liability 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576267104 2020-04-15 0455 PPP 1940 10TH AVENUE, SUITE C, VERO BEACH, FL, 32960
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41036.03
Forgiveness Paid Date 2021-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State