Search icon

CONVERGENT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CONVERGENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVERGENT MANAGEMENT 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: 08 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L08000085007
FEI/EIN Number 263319205

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

Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVINDARAJU SANTOSH Chief Executive Officer 4923 W Cypress St., TAMPA, FL, 33607
GOVINDARAJU SANTOSH Agent 4923 WEST CYPRESS STREET, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050542 CONVERGENT CAPITAL PARTNERS ACTIVE 2017-05-08 2027-12-31 - 4923 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
LC AMENDMENT 2012-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000109202 ACTIVE 2018-CA-010473 13TH JUDICIAL CIRCUIT HILLSBOR 2025-01-07 2030-02-18 $1,885,550.78 MANOR AT HARBOUR ISLAND, LLC, 655 BROAD STREET, 14TH FLOOR, NEWARK, NEW JERSEY 07102

Court Cases

Title Case Number Docket Date Status
CCP HARBOUR ISLAND, LLC, ET AL VS MANOR AT HARBOUR ISLAND, LLC 2D2022-2922 2022-09-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010473

Parties

Name CONVERGENT MANAGEMENT LLC
Role Appellant
Status Active
Name SANTOSH GOVINDARAJU
Role Appellant
Status Active
Name NIKHIL SACHDEV
Role Appellant
Status Active
Name PAUL BERAQUIT
Role Appellant
Status Active
Name CCP HARBOUR ISLAND LLC
Role Appellant
Status Active
Representations JAMES C. VALENTI, ESQ., JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MANOR AT HARBOUR ISLAND, LLC
Role Appellee
Status Active
Representations BRIGID F. CECH SAMOLE, ESQ., Ryan Thomas Hopper, Esq., DAVID B. WEINSTEIN, ESQ., CHRISTOPHER TORRES, ESQ., BETHANY PANDHER, ESQ.

Docket Entries

Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ (VOL. II OF III)
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-09-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 15, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487217104 2020-04-15 0455 PPP 4923 W CYPRESS ST, TAMPA, FL, 33607-3800
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139319
Loan Approval Amount (current) 139319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140654.14
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State