Search icon

THE NEGOTIATORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE NEGOTIATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NEGOTIATORS, 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: 27 Jul 2007 (18 years ago)
Document Number: L07000077875
FEI/EIN Number 260616710

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

Address: 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL, 34986, US
Mail Address: 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NEGOTIATORS, LLC, KENTUCKY 1130506 KENTUCKY
Headquarter of THE NEGOTIATORS, LLC, COLORADO 20221560232 COLORADO

Key Officers & Management

Name Role Address
Musslewhite James WII Manager 2305 East Arapahoe Road, Centennial, CO, 80122
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055195 SUNSHINE BILLING ACTIVE 2016-06-03 2026-12-31 - 1860 SW FOUNTAIN BLVD., SUITE 100, PORT ST LUCIE, FL, 34986
G14000123353 SUNSHINE PHYSICIAN SERVICES, INC EXPIRED 2014-12-09 2019-12-31 - P O BOX 32847, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-04-19 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL 34986 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256697204 2020-04-28 0455 PPP 146 Northwest Central Park Plaza, Suite 202, Port St. Lucie, FL, 34986-2483
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292600
Loan Approval Amount (current) 292600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Lucie, SAINT LUCIE, FL, 34986-2483
Project Congressional District FL-21
Number of Employees 37
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295509.74
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State