Search icon

VISIONARY FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: VISIONARY FINANCIAL, 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: 09 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: M17000002043
FEI/EIN Number 81-4941925

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

Address: 1227 S PATRICK DR STE 105, SATELLITE BEACH, FL, 32937, US
Mail Address: 3810 MURRELL ROAD, #275, ROCKLEDGE, FL, 32955, US
ZIP code: 32937
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARFIELD TIMOTHY Manager 1227 S PATRICK DR STE 105, SATELLITE BEACH, FL, 32937
ROBINSON TRAVIS Manager 1227 S PATRICK DR STE 105, SATELLITE BEACH, FL, 32937
WALLICK GERALYN Manager 3810 MURRELL ROAD, ROCKLEDGE, FL, 32955
Washington Gloria J Manager 1227 S. Patrick Drive, Satellite Beach, FL, 32937
BARFIELD TIMOTHY Agent 1227 S. Patrick Drive, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003543 GROW WISE CAPITAL EXPIRED 2018-01-06 2023-12-31 - 3810 MURRELL ROAD, STE 275, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1227 S. Patrick Drive, STE 105, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2024-03-12 BARFIELD, TIMOTHY -
CHANGE OF MAILING ADDRESS 2024-03-12 1227 S PATRICK DR STE 105, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1227 S PATRICK DR STE 105, SATELLITE BEACH, FL 32937 -
LC STMNT OF RA/RO CHG 2024-03-06 - -
REINSTATEMENT 2022-10-25 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-30 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-03-11
CORLCRACHG 2024-03-06
AMENDED ANNUAL REPORT 2023-07-05
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289627402 2020-05-18 0455 PPP 3270 SUNTREE BLVD, MELBOURNE, FL, 32940
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30507
Loan Approval Amount (current) 30507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32940-1100
Project Congressional District FL-08
Number of Employees 19
NAICS code 312230
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State