Search icon

VITO'S ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: VITO'S ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITO'S ROOFING, 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L18000266251
FEI/EIN Number 83-2594507

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

Address: 12049 SE County Highway 484, Belleview, FL, 34420, US
Mail Address: 12049 SE County Highway 484, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNAPPY TAX LLC Agent -
COLAVITO NICHOLAS Manager 12049 SE COUNTY HIGHWAY 484, BELLEVIEW, FL, 34420
MEJIA ROBERT C Manager 39 PINE CIRCLE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 12049 SE County Highway 484, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2022-10-27 12049 SE County Highway 484, Belleview, FL 34420 -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 209 NE 36th Ave, Ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Snappy Tax LLC -
LC AMENDMENT AND NAME CHANGE 2018-11-26 VITO'S ROOFING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-04-26
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-11-26
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745297400 2020-05-13 0491 PPP 15191 SW 43RD TERRACE ROAD, OCALA, FL, 34473-2623
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34473-2623
Project Congressional District FL-03
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13775.93
Forgiveness Paid Date 2021-02-16
7328448805 2021-04-21 0491 PPS 15191 SW 43rd Terrace Rd, Ocala, FL, 34473-2623
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32485
Loan Approval Amount (current) 32485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-2623
Project Congressional District FL-03
Number of Employees 2
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32612.23
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State