Search icon

MOTT-SMITH CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOTT-SMITH CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTT-SMITH CONSULTING GROUP, 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: 28 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: L08000031872
FEI/EIN Number 262437838

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

Address: 111 North Calhoun Street, TALLAHASSEE, FL, 32301, US
Mail Address: 111 North Calhoun Street, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTT-SMITH MARSHALL T President 111 North Calhoun Street, TALLAHASSEE, FL, 32301
MOTT-SMITH IAN A Vice President 111 North Calhoun Street, TALLAHASSEE, FL, 32301
MOTT-SMITH MARSHALL T Agent 111 North Calhoun Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 111 North Calhoun Street, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-03-06 111 North Calhoun Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 111 North Calhoun Street, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2008-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671518410 2021-02-02 0491 PPS 111 N Calhoun St, Tallahassee, FL, 32301-1748
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-1748
Project Congressional District FL-02
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9079.37
Forgiveness Paid Date 2021-10-13
7338727901 2020-06-17 0491 PPP 111 N Calhoun St, Tallahassee, FL, 32301-1505
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Unanswered
Project Address Tallahassee, LEON, FL, 32301-1505
Project Congressional District FL-02
Number of Employees 2
NAICS code 541620
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 9643.67
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State