Search icon

SC VISUALS LLC - Florida Company Profile

Company Details

Entity Name: SC VISUALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC VISUALS 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: 03 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2022 (2 years ago)
Document Number: L19000295083
FEI/EIN Number 84-4567192

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

Address: 7777 Davie Road Extension, Hollywood, FL, 33024, US
Mail Address: 7777 Davie Road Extension, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cajuste Sondley A President 7851 Davie Road Ext, Hollywood, FL, 33024
CAJUSTE SONDLEY A Agent 7851 Davie Road Ext, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121174 PORTABOLD ACTIVE 2023-09-29 2028-12-31 - 7851 DAVIE ROAD EXTENSION, APT 1107, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 7777 Davie Road Extension, 302B, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-01-08 7777 Davie Road Extension, 302B, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7851 Davie Road Ext, APT 1107, Hollywood, FL 33024 -
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 CAJUSTE, SONDLEY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-30
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-05
Florida Limited Liability 2019-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892297905 2020-06-19 0455 PPP 1565 NW 31ST WAY, LAUDERHILL, FL, 33311-4353
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33311-4353
Project Congressional District FL-20
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2517.53
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State