Search icon

ST. VICTOR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ST. VICTOR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. VICTOR INVESTMENTS, 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: 12 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L18000168584
FEI/EIN Number 84-1925685

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

Address: 3616 65TH ST W, LEHIGH ACRES, FL, 33971
Mail Address: 3616 65th St W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. VICTOR WILKINS Manager 3616 65TH ST W, LEHIGH ACRES, FL, 33971
St Victor Wilkins Agent 3616 65th St W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-01 - -
CHANGE OF MAILING ADDRESS 2019-05-31 3616 65TH ST W, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2019-05-31 St Victor, Wilkins -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 3616 65th St W, Lehigh Acres, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-01
REINSTATEMENT 2021-01-28
LC Amendment 2019-07-01
ANNUAL REPORT 2019-05-31
Florida Limited Liability 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762808902 2021-05-02 0455 PPS 3616 65th St W, Lehigh Acres, FL, 33971-0871
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-0871
Project Congressional District FL-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.75
Forgiveness Paid Date 2021-10-06
6859557801 2020-06-02 0455 PPP 3616 65th Street West, Lehigh Acres, FL, 33971
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.24
Forgiveness Paid Date 2021-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State