Search icon

ADVANCED GLOBAL CONSULTING FIRM, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED GLOBAL CONSULTING FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED GLOBAL CONSULTING FIRM, 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 Sep 2007 (18 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L07000092715
FEI/EIN Number 455011262

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

Address: 120 S Olive Avenue, West Palm Beach, FL, 33401, US
Mail Address: 120 S Olive Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORIOLAND YVES Manager 120 S Olive Avenue, West Palm Beach, FL, 33401
Corioland Yves Agent 120 S Olive Avenue, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087166 ADVANCED GLOBAL COMMERCIAL LOAN EXPIRED 2015-08-24 2020-12-31 - 3900 WOODLAKE BLVD. STE. 301-E, GREENACRES, FL, 33463
G13000022588 AG CHURCH CONSULTING EXPIRED 2013-03-05 2018-12-31 - 100 EAST LINTON BLVD STE. 304B, LAKE WORTH, PA, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 120 S Olive Avenue, Suite 302, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-05-01 120 S Olive Avenue, Suite 302, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 120 S Olive Avenue, Suite 302, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Corioland, Yves -
LC AMENDMENT AND NAME CHANGE 2012-02-27 ADVANCED GLOBAL CONSULTING FIRM, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000748876 LAPSED 1000000238399 PALM BEACH 2011-10-26 2021-11-17 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460088509 2021-02-24 0455 PPP 324 Datura St 324 Datura St, West Palm Beach, FL, 33401-5414
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 33401-5414
Project Congressional District FL-22
Number of Employees 5
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41333.69
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State