Search icon

VISIONARY AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: VISIONARY AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONARY AUTO SALES, 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: 09 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L19000202957
FEI/EIN Number 47-2842890

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

Address: 4713 E Hillsborough Ave, TAMPA, FL, 33610, US
Mail Address: 4713 E Hillsborough Ave, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANO TWANDA Manager P.O. BOX 3690, Brandon, FL, 33509
GANO TWANDA Authorized Member P.O. BOX 3690, Brandon, FL, 33509
GAY ALEXUS Agent 4713 E Hillsborough Ave, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 4713 E Hillsborough Ave, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 4713 E Hillsborough Ave, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-05-17 4713 E Hillsborough Ave, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-01-14 GAY, ALEXUS -
LC AMENDMENT 2021-05-21 - -
LC AMENDMENT 2021-04-12 - -
LC AMENDMENT 2020-09-28 - -
LC AMENDMENT 2019-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000645026 ACTIVE 1000001014568 HILLSBOROU 2024-09-24 2044-10-02 $ 1,151.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-10
LC Amendment 2021-05-21
ANNUAL REPORT 2021-04-19
LC Amendment 2021-04-12
LC Amendment 2020-09-28
ANNUAL REPORT 2020-04-13
LC Amendment 2019-08-22
Florida Limited Liability 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641938806 2021-04-22 0455 PPP 110 W Seneca Ave Ste 111, Tampa, FL, 33612-6717
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18210
Loan Approval Amount (current) 18210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6717
Project Congressional District FL-15
Number of Employees 1
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18292.45
Forgiveness Paid Date 2021-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State