Search icon

VELOCITY AUTOMOTIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VELOCITY AUTOMOTIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOCITY AUTOMOTIVE SOLUTIONS, 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: 08 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L19000096838
FEI/EIN Number 84-4183811

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

Address: 2035 Lakeside Centre Way, Suite 100, Knoxville, TN, 37922, US
Mail Address: 2035 Lakeside Centre Way, Suite 100, Knoxville, TN, 37922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner Brian Manager 2035 Lakeside Centre Way, Knoxville, TN, 37922
Strawn Mark Auth 2035 Lakeside Centre Way, Knoxville, TN, 37922
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109438 RECONVELOCITY EXPIRED 2019-10-08 2024-12-31 - 4481 LEGENDARY DRIVE, STE 200, DESTIN, FL, 32541
G19000080847 RECONVELOCITY EXPIRED 2019-07-30 2024-12-31 - 5726 QUARTERMAN RD., HAHIRA, GA, 31632

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 2035 Lakeside Centre Way, Suite 100, Knoxville, TN 37922 -
CHANGE OF MAILING ADDRESS 2024-06-07 2035 Lakeside Centre Way, Suite 100, Knoxville, TN 37922 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2023-02-24 - -
LC AMENDMENT AND NAME CHANGE 2019-08-05 VELOCITY AUTOMOBILE SOLUTIONS, LLC -
LC NAME CHANGE 2019-05-06 CARPEDIEM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-06-07
CORLCRACHG 2024-04-29
ANNUAL REPORT 2023-03-03
LC Amendment 2023-02-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
LC Amendment and Name Change 2019-08-05
LC Name Change 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735267208 2020-04-27 0491 PPP 4481 LEGENDARY DR, DESTIN, FL, 32541
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 648847.5
Loan Approval Amount (current) 648847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 37
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656309.25
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State