Search icon

VESTA SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: VESTA SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Aug 2008 (17 years ago)
Document Number: M08000003861
FEI/EIN Number 208387111

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

Address: 16192 COASTAL HIGHWAY, LEWES, DE, 19958
Mail Address: P.O Box 952020, LAKE MARY, FL, 32795-2020, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639403066 2009-10-02 2023-06-05 PO BOX 952020, LAKE MARY, FL, 327952020, US 1071 S SUN DR STE 2001, LAKE MARY, FL, 327462573, US

Contacts

Phone +1 407-738-4085
Fax 4074695300

Authorized person

Name VIJAY VONGURU
Role PRESIDENT
Phone 4077499018

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
VONGURU VIJAY Managing Member 2068 Quiet Cove, Sanford, FL, 32771
ANTANI MEGHAL Managing Member 400 Wythe street #317, Alexandria, VA, 22314
VONGURU VIJAY Agent 2068 Quiet Cove, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900169 VESTA TELERADIOLOGY ACTIVE 2009-01-23 2029-12-31 - P.O. BOX 952020, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2068 Quiet Cove, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-02-18 16192 COASTAL HIGHWAY, LEWES, DE 19958 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 16192 COASTAL HIGHWAY, LEWES, DE 19958 -
REGISTERED AGENT NAME CHANGED 2009-02-26 VONGURU, VIJAY -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4835405000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VESTA SOLUTIONS GROUP LLC
Recipient Name Raw VESTA SOLUTIONS GROUP LLC
Recipient UEI FLHBY77EKD57
Recipient DUNS 782691948
Recipient Address 801 INTERNATIONAL PKWY FL 5, LAKE MARY, SEMINOLE, FLORIDA, 32746-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 825.00
Face Value of Direct Loan 85000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290887702 2020-05-01 0491 PPP 2950 LAKE EMMA RD STE 2020, LAKE MARY, FL, 32746-3702
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81917
Loan Approval Amount (current) 81917
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-3702
Project Congressional District FL-07
Number of Employees 12
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82619.47
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State