Search icon

VERIZON CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: VERIZON CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERIZON CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000017488
FEI/EIN Number 510418553

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

Mail Address: 2279 BROAD WATER DRIVE, JACKSONVILLE, FL, 32225
Address: 2279 BROAD WATER DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN PHUONGHANH Managing Member 2279 BROAD WATER DRIVE, JACKSONVILLE, FL, 32225
NGUYEN PHUONGANH Agent 2279 BROAD WATER DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 2279 BROAD WATER DR, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-04-29 2279 BROAD WATER DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2279 BROAD WATER DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2008-01-26
REINSTATEMENT 2007-03-29
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
Florida Limited Liabilites 2002-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373248604 2021-03-15 0491 PPS 7236 Merrill Rd, Jacksonville, FL, 32277-3725
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5635
Loan Approval Amount (current) 5635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32277-3725
Project Congressional District FL-05
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5652.91
Forgiveness Paid Date 2021-07-19
9194627110 2020-04-15 0491 PPP 7236 MERRILL RD, JACKSONVILLE, FL, 32277-3725
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10667.5
Loan Approval Amount (current) 10667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32277-3725
Project Congressional District FL-05
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10796.68
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State