Search icon

CONSULTAC LLC - Florida Company Profile

Company Details

Entity Name: CONSULTAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTAC 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: 16 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L02000033611
FEI/EIN Number 364515886

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

Address: 108 SEA SPARROW CT, DAYTONA BEACH, FL, 32119, US
Mail Address: 108 SEA SPARROW CT, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAMA CURTIS L Manager 108 SEA SPARROW CT, DAYTONA BEACH, FL, 32119
AZAMA CURTIS L Agent 108 SEA SPARROW CT, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 108 SEA SPARROW CT, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 108 SEA SPARROW CT, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2024-04-08 108 SEA SPARROW CT, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2021-04-15 AZAMA, CURTIS L -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9175437204 2020-04-28 0455 PPP 701 S. OLIVE AVENUE 725, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12581.16
Forgiveness Paid Date 2020-12-22
2032298501 2021-02-19 0455 PPS 701 S Olive Ave Apt 725, West Palm Beach, FL, 33401-6534
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6534
Project Congressional District FL-22
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12626.03
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State