Search icon

REPRESENTACIONES VAOS LLC - Florida Company Profile

Company Details

Entity Name: REPRESENTACIONES VAOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPRESENTACIONES VAOS 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: 17 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L17000237781
FEI/EIN Number 320547940

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

Address: 13550 Village Park Dr, ORLANDO, FL, 32837, US
Mail Address: 13550 Village Park Dr, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&J CONSULTING GROUP LLC Agent -
ROJAS PEREZ ALLEIDI C Auth 13550 Village Park Dr, ORLANDO, FL, 32837
TOVAR PATINO OSCAR JOSE Manager 13550 Village Park Dr, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000173418 CLUB DE VENEZOLANOS ACTIVE 2021-12-29 2026-12-31 - 12529 LAKE SQUARE CIR, 215, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 13550 Village Park Dr, Ofic 105, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-19 13550 Village Park Dr, Ofic 105, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-06-18 B&J CONSULTING GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1650 SAND LAKE ROAD, SUITE 225, ORLANDO, FL 32809 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965487400 2020-05-13 0491 PPP 12529 LAKE SQUARE CIR APT 103, ORLANDO, FL, 32821-6969
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1635
Loan Approval Amount (current) 1635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-6969
Project Congressional District FL-09
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1652.25
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State