Search icon

VENCESLAU SOARES AGUIAR JR LLC - Florida Company Profile

Company Details

Entity Name: VENCESLAU SOARES AGUIAR JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENCESLAU SOARES AGUIAR JR 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: 20 Mar 2017 (8 years ago)
Document Number: L17000063839
FEI/EIN Number 82-0948085

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

Address: 8749 THE ESPLANADE, ORLANDO, FL, 32836, US
Mail Address: 8749 THE ESPLANADE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR VENCESLAU SOARJR Manager 8749 THE ESPLANADE, ORLANDO, FL, 32836
AGUIAR LEILA B Manager 8749 THE ESPLANADE, ORLANDO, FL, 32836
AGUIAR VENCESLAU SOAR JR Agent 8749 THE ESPLANADE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 AGUIAR, VENCESLAU SOARES, JR -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 8749 THE ESPLANADE, APT 26, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-04-07 8749 THE ESPLANADE, APT 26, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 8749 THE ESPLANADE, APT 26, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729387305 2020-04-30 0491 PPP 9066 HERITAGE BAY CIR, ORLANDO, FL, 32836
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9997.35
Forgiveness Paid Date 2021-05-19
6997078804 2021-04-21 0491 PPS 8749 The Esplanade Apt 26, Orlando, FL, 32836-7736
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7501
Loan Approval Amount (current) 7501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-7736
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7533.5
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State