Search icon

JUCO CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: JUCO CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUCO CONSULTING 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: 06 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L08000013521
FEI/EIN Number 261914602

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

Address: 2957 Nottle dr, Saint Cloud, FL, 34772, US
Mail Address: 3092 Ella Way, Saint Cloud, FL, 34771, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS TIMOTHY Manager 1013 sw 11th ct, CAPE CORAL, FL, 33991
MARKS TIMOTHY T Agent 3092 Ella Way, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2957 Nottle dr, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2023-01-21 2957 Nottle dr, Saint Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 3092 Ella Way, Saint Cloud, FL 34771 -
REINSTATEMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 MARKS, TIMOTHY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840107904 2020-06-16 0455 PPP 3828 Surfside Boulevard, Cape Coral, FL, 33914-4873
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22630
Loan Approval Amount (current) 22630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-4873
Project Congressional District FL-19
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7545988309 2021-01-28 0455 PPS 1013 SW 11th Ct, Cape Coral, FL, 33991-2619
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22631
Loan Approval Amount (current) 22631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-2619
Project Congressional District FL-19
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State