Search icon

JOSEPH V CONDERCURI 111 LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH V CONDERCURI 111 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH V CONDERCURI 111 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: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000031148
FEI/EIN Number 81-5352239

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

Address: 5257 S Ridgewood Ave, Port Orange, FL, 32127, US
Mail Address: 5257 S Ridgewood Ave, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDERCURI JOSEPH V111 Owne 5257 S Ridgewood Ave, Port Orange, FL, 32127
CONDERCURI JOSEPH V111 Agent 5257 S Ridgewood aVE, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083656 NONNE'S ITALIAN ACTIVE 2023-07-17 2028-12-31 - 5901 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127
G17000017454 SUN COAST FENCE & SUPPLY EXPIRED 2017-02-16 2022-12-31 - 88 SPRINGWOOD SQUARE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 5257 S Ridgewood aVE, Port Orange, FL 32127 -
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 5257 S Ridgewood Ave, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2022-12-12 5257 S Ridgewood Ave, Port Orange, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 CONDERCURI, JOSEPH V, 111 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652246 ACTIVE 18-557-D4 LEON COUNTY 2024-09-05 2029-10-22 $3,536.28 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J24000552685 ACTIVE 1000001008163 VOLUSIA 2024-08-21 2034-08-28 $ 975.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000214898 ACTIVE 2024-10820-CODL 7TH JUD. CIR., VOLUSIA COUNTY 2024-04-08 2029-04-16 $11647.85 GEORGE VALANTASIS, 3559 GRAND TUSCANY WAY, NEW SMYRNA BEACH, FL 32168

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997347803 2020-05-22 0491 PPP 2362 S NOVA RD, SOUTHDAYTONA, FL, 32119
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26689
Loan Approval Amount (current) 26689
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 SOUTHDAYTONA, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 238990
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 27054.6
Forgiveness Paid Date 2021-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State