Search icon

DUVAL FIELDS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: DUVAL FIELDS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL FIELDS CONSULTING, 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 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2003 (22 years ago)
Document Number: L01000000407
FEI/EIN Number 593681491

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

Address: 428 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
Mail Address: 428 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS MARSHA M Managing Member 428 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
Fields Patrick A Managing Member 428 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
DuVal Fields CPA Group, PA Agent 428 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 DuVal Fields CPA Group, PA -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 428 WALNUT ST, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2003-04-03 428 WALNUT ST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 428 WALNUT ST, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 2003-02-07 DUVAL FIELDS CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414017209 2020-04-15 0491 PPP 428 Walnut St, Green Cove Springs, FL, 32043
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146300
Loan Approval Amount (current) 146300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Green Cove Springs, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 13
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147654.78
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State