Search icon

VIOALERT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: VIOALERT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIOALERT SYSTEMS, 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: 19 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2019 (5 years ago)
Document Number: L17000133546
FEI/EIN Number 30-0459189

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

Address: 1175 9th Ave N, Naples, FL, 34102, US
Mail Address: 1175 9th Ave N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faerber Karl G Manager 1175 9th Ave N, Naples, FL, 34102
FAERBER KARL G Agent 1175 9th Ave N, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1175 9th Ave N, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 1175 9th Ave N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-07-12 1175 9th Ave N, Naples, FL 34102 -
REINSTATEMENT 2019-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 FAERBER, KARL G -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-12-14
REINSTATEMENT 2018-10-30
Florida Limited Liability 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319908407 2021-02-11 0455 PPS 2430 Vanderbilt Beach Rd # 117, Naples, FL, 34109-0620
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0620
Project Congressional District FL-19
Number of Employees 5
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1977517210 2020-04-15 0455 PPP 2430 Vanderbilt Beach Road #117, Naples, FL, 34109
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27157.21
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State