Search icon

VMSG CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: VMSG CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMSG CONSTRUCTION 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L18000019540
FEI/EIN Number 82-4150149

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

Address: 2663 Yacolt avenue, NORTH PORT, FL, 34286, US
Mail Address: 2663 yacolt ave, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGORYAN ARMEN Owner 2663 yacolt avenue, NORTH PORT, FL, 34286
GRIGORYAN ARMEN Agent 2663 YACOLT AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2025-02-28 - -
VOLUNTARY DISSOLUTION 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 2663 Yacolt avenue, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2020-01-05 2663 Yacolt avenue, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 2663 YACOLT AVE, NORTH PORT, FL 34286 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-08
Florida Limited Liability 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8377147106 2020-04-15 0455 PPP 2663 Yacolt Avenue, North Port, FL, 34286
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 1100
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 North Port, SARASOTA, FL, 34286-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1108.77
Forgiveness Paid Date 2021-03-16
8366228510 2021-03-09 0455 PPS 2663 Yacolt Ave, North Port, FL, 34286-4935
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1440
Loan Approval Amount (current) 1440
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 North Port, SARASOTA, FL, 34286-4935
Project Congressional District FL-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1448.88
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State