Search icon

THE F.I.R.M. CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE F.I.R.M. CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE F.I.R.M. CONSULTING GROUP 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: 21 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L07000030549
FEI/EIN Number 830477790

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

Address: 2107 West Cass Street, TAMPA, FL, 33606, US
Mail Address: 211 S WESTLAND #3, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAITES PATRICK J Managing Member 211 S WESTLAND #3, TAMPA, FL, 33606
MORAITES PATRICK J Agent 211 S WESTLAND #3, TAMPA, FL, 33606
MORAITES JOHN P Managing Member 211 S. Westland Ave., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2107 West Cass Street, B, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
THE F.I.R.M. CONSULTING GROUP, LLC VS FIDUCIARY FIRST, LLC, DONALD M. FALLER, TRINITY BUSINESS CONSULTANTS, LLC, TCB CAPITAL, LLC, AND JAMIE A. HAYES 5D2022-2436 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-10188-O

Parties

Name THE F.I.R.M. CONSULTING GROUP LLC
Role Appellant
Status Active
Representations Adam Craig Herman, Jennifer A. Englert
Name FIDUCIARY FIRST, LLC
Role Appellee
Status Active
Representations Jerry R. Linscott, Maureen Berard Soles
Name Jamie A. Hayes
Role Appellee
Status Active
Name TCB CAPITAL, LLC
Role Appellee
Status Active
Name Donald M. Faller
Role Appellee
Status Active
Name TRINITY BUSINESS CONSULTANTS, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of The F.I.R.M. Consulting Group, LLC
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/15 ORDER
On Behalf Of The F.I.R.M. Consulting Group, LLC
Docket Date 2022-11-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam Craig Herman 0146961
On Behalf Of The F.I.R.M. Consulting Group, LLC
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Maureen Berard Soles 1003803
On Behalf Of Fiduciary First, LLC
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/22
On Behalf Of The F.I.R.M. Consulting Group, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-11
LC Amendment 2022-12-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010178700 2021-03-30 0455 PPS 2107 W Cass St Ste B, Tampa, FL, 33606-1260
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129664.7
Loan Approval Amount (current) 129664.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1260
Project Congressional District FL-14
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130634.52
Forgiveness Paid Date 2022-01-06
5505217105 2020-04-13 0455 PPP 2107 W. Cass St. Ste B, TAMPA, FL, 33606-1233
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399700
Loan Approval Amount (current) 399700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1233
Project Congressional District FL-14
Number of Employees 105
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403709.28
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State