Search icon

VELSOL OF FL LLC - Florida Company Profile

Company Details

Entity Name: VELSOL OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELSOL OF FL 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: 30 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000118318
FEI/EIN Number 82-1684576

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

Address: 5543 PLEASANTVIEW CT, BRADENTON, FL, 34211, US
Mail Address: 5543 PLEASANTVIEW CT, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ MAURICIO R Manager 5543 PLEASANTVIEW CT, BRADENTON, FL, 34211
VELASQUEZ MAURICIO R Agent 5543 PLEASANTVIEW CT, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5543 PLEASANTVIEW CT, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-04-25 5543 PLEASANTVIEW CT, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5543 PLEASANTVIEW CT, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2019-04-19 VELASQUEZ, MAURICIO R -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6773548804 2021-04-20 0491 PPS 1548 Buckeye Falls Way, Orlando, FL, 32824-4362
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33965
Loan Approval Amount (current) 33965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4362
Project Congressional District FL-09
Number of Employees 1
NAICS code 238130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34440.51
Forgiveness Paid Date 2022-09-15
8444538309 2021-01-29 0491 PPP 1548 Buckeye Falls Way, Orlando, FL, 32824-4362
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33965
Loan Approval Amount (current) 33965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4362
Project Congressional District FL-09
Number of Employees 1
NAICS code 238130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34259.98
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State