Search icon

F A E CONSULTING PLLC - Florida Company Profile

Company Details

Entity Name: F A E CONSULTING PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F A E CONSULTING PLLC 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 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L08000012999
FEI/EIN Number 412267606

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

Address: 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANSING MICHAEL N Manager 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442
IAFRATE URSULA P Manager 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442
Jados Benjamin Mgr 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442
IAFRATE URSULA P Agent 300 LOCK ROAD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031763 FAE CONSULTING EXPIRED 2019-03-08 2024-12-31 - 300 LOCK ROAD, SUITE 302, DEERFIELD BEACH, FL, 33442
G19000026444 FAE CONSULTING ACTIVE 2019-02-25 2029-12-31 - 300 LOCK ROAD, SUITE 302, DEERFIELD BEACH, FL, 33442
G08133700130 FAE CONSULTING EXPIRED 2008-05-12 2013-12-31 - 1616 NW 2ND AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 IAFRATE, URSULA P. -
LC AMENDMENT 2019-04-15 - -
LC AMENDMENT 2016-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 300 LOCK ROAD, SUITE 302, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-10-14 300 LOCK ROAD, SUITE 302, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 300 LOCK ROAD, SUITE 302, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2014-09-26 - -
LC AMENDMENT 2012-03-26 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
LC Amendment 2019-04-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780688301 2021-01-31 0455 PPS 300 Lock Rd Ste 302, Deerfield Beach, FL, 33442-3806
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356465
Loan Approval Amount (current) 356465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3806
Project Congressional District FL-23
Number of Employees 22
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358706.57
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State