Search icon

VITALOUNGE DR PHILLIPS LLC - Florida Company Profile

Company Details

Entity Name: VITALOUNGE DR PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALOUNGE DR PHILLIPS 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: 18 Dec 2017 (7 years ago)
Document Number: L17000257269
FEI/EIN Number 82-3912592

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

Address: 8081 Turkey Lake Rd., Orlando, FL, 32819, US
Mail Address: 8081 Turkey Lake Rd., Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES RAFAEL Manager 515 N PARK AVE, WINTER PARK, FL, 32789
DASILVA ASHLEY Manager 515 N PARK AVE, WINTER PARK, FL, 32789
THANASIDES PAUL Esq. Agent 1228 E. 7th Avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1228 E. 7th Avenue, SUITE 100, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2021-02-01 THANASIDES, PAUL, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 8081 Turkey Lake Rd., Suite 620, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-23 8081 Turkey Lake Rd., Suite 620, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442088810 2021-04-14 0491 PPS 515 N Park Ave Ste 216, Winter Park, FL, 32789-3242
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39635
Loan Approval Amount (current) 39635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3242
Project Congressional District FL-10
Number of Employees 4
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39912.29
Forgiveness Paid Date 2021-12-29
2063807702 2020-05-01 0491 PPP 515 N PARK AVE STE 216, WINTER PARK, FL, 32789
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) 30880
Loan Approval Amount (current) 30880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31161.61
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State