Search icon

VHT STARSTAR LLC - Florida Company Profile

Company Details

Entity Name: VHT STARSTAR 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: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: M16000005609
FEI/EIN Number 810697213

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

Address: 3200 Chestnut Court, St Johns, FL, 32259, US
Mail Address: 7495 W. Atlantic Avenue, Delray Beach, FL, 33446, US
ZIP code: 32259
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAYDEN WES Chief Executive Officer 7495 W. Atlantic Avenue, Delray Beach, FL, 33446
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128397 **MOBILE ACTIVE 2023-10-17 2028-12-31 - 7495 W ATLANTIC AVENUE, SUITE 200-324, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 3200 Chestnut Court, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-09-18 3200 Chestnut Court, St Johns, FL 32259 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-09-29
CORLCRACHG 2016-07-25
Foreign Limited 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9200397306 2020-05-01 0455 PPP 7495 W ATLANTIC BLVD #200-324, DELRAY BEACH, FL, 33446
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345575
Loan Approval Amount (current) 345575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 18
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348049.13
Forgiveness Paid Date 2021-01-25
5406038405 2021-02-08 0455 PPS 7495 W ATLANTIC AVENUUE SUITE 200-324, DELRAY BEACH, FL, 33446
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255362
Loan Approval Amount (current) 255362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446
Project Congressional District FL-21
Number of Employees 12
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258622.26
Forgiveness Paid Date 2022-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State