Search icon

VVR HOMES, LLC - Florida Company Profile

Company Details

Entity Name: VVR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VVR HOMES, 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: 29 Jun 2017 (8 years ago)
Document Number: L17000141091
FEI/EIN Number 36-4872630

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

Address: 3499 SW 42ND ST, HOLLYWOOD, FL 33312
Mail Address: 3499 SW 42ND ST, HOLLYWOOD, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERLIKH, INNA Agent 3800 S OCEAN DR STE 216, HOLLYWOOD, FL 33019
ILCHENKO, HULNARA Authorized Member 230 174TH ST, APT 2202 SUNNY ISLES BEACH, FL 33160
ILCHENKO, SERHII Authorized Member 230 174TH ST, APT 2202 SUNNY ISLES BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099893 MAXIMA HOUSE EXPIRED 2018-09-10 2023-12-31 - 3380 NW 114 STREET SPACE C, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3499 SW 42ND ST, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-04-03 3499 SW 42ND ST, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-02-08 ERLIKH, INNA -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 3800 S OCEAN DR STE 216, HOLLYWOOD, FL 33019 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020617707 2020-05-01 0455 PPP 3380 NW 114 Str C, Miami, FL, 33167
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) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58330.56
Forgiveness Paid Date 2021-10-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State