Search icon

VXY GROUP LLC - Florida Company Profile

Company Details

Entity Name: VXY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VXY GROUP 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: 05 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L18000031374
FEI/EIN Number 82-4429851

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

Address: 8138 Cottonwood Ct, Seminole, FL, 33776, US
Mail Address: 8138 Cottonwood Ct, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Michael R Manager 8138 Cottonwood Ct, Seminole, FL, 33776
LEWIS CARLEY P Authorized Representative 8138 Cottonwood Ct, Seminole, FL, 33776
LEWIS MICHAEL R Agent 8138 Cottonwood Ct, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 LEWIS, MICHAEL R -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 8138 Cottonwood Ct, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 8138 Cottonwood Ct, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2019-04-22 8138 Cottonwood Ct, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-04-04
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251837405 2020-05-20 0455 PPP 8138 COTTONWOOD CT, SEMINOLE, FL, 33776-3447
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SEMINOLE, PINELLAS, FL, 33776-3447
Project Congressional District FL-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4528.12
Forgiveness Paid Date 2021-01-07
9992498501 2021-03-12 0455 PPS 8138 Cottonwood Ct, Seminole, FL, 33776-3447
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4511.45
Loan Approval Amount (current) 4511.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33776-3447
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4581.88
Forgiveness Paid Date 2022-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State