Search icon

LEAH M. ANDREWS FDA CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: LEAH M. ANDREWS FDA CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAH M. ANDREWS FDA CONSULTANTS, 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: 26 Jan 2010 (15 years ago)
Document Number: L10000009287
FEI/EIN Number 900435913

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

Address: 1729 MARITIME OAK DR, Atlantic Beach, FL, 32233, US
Mail Address: 1729 maritime oak dr, Atlantic beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS LEAH M Manager 1729 MARITIME OAK DR, Atlantic Beach, FL, 32233
andrews lee a Director 1729 MARITIME OAK DR, Atlantic Beach, FL, 32233
ANDREWS LEAH M Agent 1777 beach ave, Atlantic beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011648 ANDREWS CONSULTANTS EXPIRED 2010-02-05 2015-12-31 - 853 QUEENS HARBOR BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-05 1729 MARITIME OAK DR, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1729 MARITIME OAK DR, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 1777 beach ave, Atlantic beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324477308 2020-05-01 0491 PPP 1777 BEACH AVE, ATLANTIC BEACH, FL, 32233-5838
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-5838
Project Congressional District FL-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12659.93
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State