Search icon

FLORIDA DEALER CONSULTANTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA DEALER CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2007 (18 years ago)
Document Number: L07000121392
FEI/EIN Number 352317764
Address: 700 SOUTH ROYAL POINCIANA BLVD, 702, MIAMI SPRINGS, FL, 33166
Mail Address: 700 SOUTH ROYAL POINCIANA BLVD, 702, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lugo Pam Secretary 6700 Hollister St, Houston, TX, 77040
Robinson Sheri Chief Financial Officer 6700 Hollister St, Houston, TX, 77040
Bales Mark F Vice President 1 Reynolds Way, Kettering, OH, 45430
Walsh Christopher President 1 Reynolds Way, Kettering, OH, 45430
Watts Craig Vice President 1830 East Park Avenue, Tallahassee, FL, 32301
DAUGHTERS WILLIAM FII Chief Operating Officer 6700 Hollister St, Houston, TX, 77040
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010308 SOUTH CAROLINA EVR EXPIRED 2019-01-21 2024-12-31 - 700 SOUTH ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166
G17000046119 SOUTH CAROLINA ELT ACTIVE 2017-04-27 2027-12-31 - 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166
G17000046111 NEVADA ELT ACTIVE 2017-04-27 2027-12-31 - 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166
G16000027148 ACDM EXPIRED 2016-03-14 2021-12-31 - 700 S ROYAL POINCIANA BLVD SUITE 701, MIAMI SPRINGS, FL, 33166
G15000043941 VIRGINIA ELT EXPIRED 2015-05-01 2020-12-31 - 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166
G14000109866 NORTH CAROLINA ELT EXPIRED 2014-10-30 2024-12-31 - 700 S ROYAL POINCIANA BLVD,, STE 701, MIAMI SPRINGS, FL, 33166
G14000104097 USAELT LIENS/ETR TAGS EXPIRED 2014-10-14 2019-12-31 - 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166
G14000051430 CALIFORNIA ELT EXPIRED 2014-05-27 2024-12-31 - 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166
G13000068448 SOUTHERN ELT ACTIVE 2013-07-08 2028-12-31 - 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166
G13000036111 USA ELT ACTIVE 2013-04-15 2028-12-31 - 700 S. ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-26 C T CORPORATION SYSTEM -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7498.00
Total Face Value Of Loan:
110413.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$102,915
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,413
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,376.05
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $110,413

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State