Search icon

VEPO METERING SOUTH, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VEPO METERING SOUTH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2018 (7 years ago)
Document Number: L18000198237
FEI/EIN Number 831615733
Address: 2417 Jericho Tpke, PMB #414, Garden City Park, NY, 11040, US
Mail Address: 2417 Jericho Tpke, PMB #414, Garden City Park, NY, 11040, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1179091
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-539-209
State:
ALABAMA
Type:
Headquarter of
Company Number:
8e187af9-abd8-ed11-906a-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
LLC_09490183
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Seiler Alan Manager 2417 Jericho Tpke, Garden City Park, NY, 11040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094518 VEPO METERING ACTIVE 2018-08-24 2028-12-31 - 2417 JERICHO TPKE, GARDEN CITY PARK, NY, 11040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 2417 Jericho Tpke, PMB #414, Garden City Park, NY 11040 -
CHANGE OF MAILING ADDRESS 2022-04-06 2417 Jericho Tpke, PMB #414, Garden City Park, NY 11040 -
REGISTERED AGENT NAME CHANGED 2022-04-06 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-08-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428500.00
Total Face Value Of Loan:
428500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428456.00
Total Face Value Of Loan:
428456.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$428,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$431,556.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $428,500
Jobs Reported:
43
Initial Approval Amount:
$428,456
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$433,331.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $422,456
Utilities: $2,000
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State