Search icon

THE RECONCILE GROUP, LLC

Company Details

Entity Name: THE RECONCILE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000076989
FEI/EIN Number 80-0627204
Address: 515 E. Las Olas Boulevard, 120, FT. LAUDERDALE, FL 33301
Mail Address: PO Box 120614, FORT LAUDERDALE, FL 33312
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669886107 2014-06-12 2014-06-12 700 SW 78TH AVE, SUITE 909, PLANTATION, FL, 333243298, US 700 SW 78TH AVE, SUITE 909, PLANTATION, FL, 333243298, US

Contacts

Phone +1 800-766-8891

Authorized person

Name GENE MCPHAUL
Role CHIEF COMPLIANCE OFFICER
Phone 9192014032

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Bryson, Rosetta, MGr Agent 515 E. Las Olas Boulevard, 120, FT. LAUDERDALE, FL 33301

Managing Member

Name Role Address
BRYSON, ROSETTA Managing Member 700 SW 78TH AVENUE, 1219 FORT LAUDERDALE, FL 33324

Manager

Name Role Address
BRYSON, ROSLYN Manager 515 E. Las Olas Boulevard, 120 FT. LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069543 SIMPLE TRADER PRO ACTIVE 2021-05-21 2026-12-31 No data PO BOX 120614, FT. LAUDERDALE, FL, 33312
G13000108863 US NAVIGATIONAL COUNSELING CENTERS, LLC EXPIRED 2013-11-05 2018-12-31 No data 700 SW 78TH AVENUE #909, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 515 E. Las Olas Boulevard, 120, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 515 E. Las Olas Boulevard, 120, FT. LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-03 No data No data
CHANGE OF MAILING ADDRESS 2020-04-03 515 E. Las Olas Boulevard, 120, FT. LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371775 ACTIVE 1000000747053 BROWARD 2017-06-16 2027-06-28 $ 1,616.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-28
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-05
REINSTATEMENT 2015-11-02
REINSTATEMENT 2014-10-04
REINSTATEMENT 2013-10-30
Florida Limited Liability 2010-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9926697301 2020-05-03 0455 PPP 700 SW 78TH AVE APT 911, PLANTATION, FL, 33324-3379
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27524
Loan Approval Amount (current) 27524
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 PLANTATION, BROWARD, FL, 33324-3379
Project Congressional District FL-20
Number of Employees 26
NAICS code 812990
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 27747.96
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State