Search icon

CENTRAL FLORIDA SAFETY TRAINING CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SAFETY TRAINING CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA SAFETY TRAINING 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: 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: 05 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Aug 2006 (19 years ago)
Document Number: L05000115897
FEI/EIN Number 861153624

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

Address: 6825 FOX CHASE DR., LAKELAND, FL, 33810, US
Mail Address: P O BOX 90094, LAKELAND, FL, 33804, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON LEE C Manager 6825 FOX CHASE DRIVE, LAKELAND, FL, 33810
PAXTON LEE C Agent 6825 FOX CHASE DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 6825 FOX CHASE DRIVE, LAKELAND, FL 33810 -
LC NAME CHANGE 2006-08-17 CENTRAL FLORIDA SAFETY TRAINING CONSULTANTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-08-11 6825 FOX CHASE DR., LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2006-08-11 6825 FOX CHASE DR., LAKELAND, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827518600 2021-03-24 0455 PPS 6825 Fox Chase Dr, Lakeland, FL, 33810-4748
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13450.02
Loan Approval Amount (current) 13450.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-4748
Project Congressional District FL-15
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13514.87
Forgiveness Paid Date 2021-09-22
8931107201 2020-04-28 0455 PPP 6825 FOX CHASE DR, LAKELAND, FL, 33810-4748
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16179
Loan Approval Amount (current) 16179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33810-4748
Project Congressional District FL-15
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16290.9
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State