Search icon

V & J TSUNAMI LLC - Florida Company Profile

Company Details

Entity Name: V & J TSUNAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & J TSUNAMI 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: 05 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L17000122397
FEI/EIN Number 82-1770032

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

Address: 114 N TENNESSEE AVE STE 101, LAKELAND, FL, 33801
Mail Address: 114 N TENNESSEE AVE STE 101, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
NGUYEN VINH Manager 114 N TENNESSEE AVE STE 101, LAKELAND, FL, 33801
REDNOCK JENNIFER MST 114 N TENNESSEE AVE STE 101, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089192 TSUNAMI SUSHI & HIBACHI EXPIRED 2018-08-10 2023-12-31 - 114 NORTH TENNESSEE AVE, STE 101, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 801 US HWY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
CORLCRACHG 2024-12-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-07-20
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8124767204 2020-04-28 0455 PPP 114 N TENNESSEE AVE STE 101, LAKELAND, FL, 33801-4630
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-4630
Project Congressional District FL-18
Number of Employees 33
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90496.11
Forgiveness Paid Date 2021-02-16
2290748301 2021-01-20 0455 PPS 114 N Tennessee Ave Ste 101, Lakeland, FL, 33801-4630
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-4630
Project Congressional District FL-18
Number of Employees 18
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108934
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State