Search icon

VELOCITY IMPACT PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: VELOCITY IMPACT PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOCITY IMPACT PRODUCTS, 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: 15 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L18000068400
FEI/EIN Number 82-5121680

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

Address: 2200 AVE L, WEST PALM BEACH, FL, 33404, US
Mail Address: 2200 AVE L, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McConnell Cole Member 2200 Avenue L, West Palm Beach, FL, 33404
Buck Matthew Auth 2200 AVE L, WEST PALM BEACH, FL, 33404
MCCONNELL COLE Agent 2200 AVE L, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1177 Blue Heron Blvd, Suite B106, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2025-02-05 1177 Blue Heron Blvd, Suite B106, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1177 Blue Heron Blvd, Suite B106, Riviera Beach, FL 33404 -
LC STMNT OF RA/RO CHG 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 MCCONNELL, COLE -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 2200 AVE L, WEST PALM BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2018-12-14 2200 AVE L, WEST PALM BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
CORLCRACHG 2018-12-14
Florida Limited Liability 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217117705 2020-05-01 0455 PPP 2200 AVENUE L, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38037
Loan Approval Amount (current) 38037
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 38490.53
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State