Search icon

RONAV CONSULTING LLC - Florida Company Profile

Company Details

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

RONAV 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: 24 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: L10000088952
FEI/EIN Number 273309576

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

Mail Address: 5704 RIVER RESERVE CT, TAMPA, FL, 33619
Address: 605 W Lumsden Road, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIK NIVEDITA Manager 5704 RIVER RESERVE CT, TAMPA, FL, 33619
NAIK NIVEDITA Agent 5704 RIVER RESERVE CT, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 605 W Lumsden Road, Brandon, FL 33511 -
REINSTATEMENT 2015-04-03 - -
REGISTERED AGENT NAME CHANGED 2015-04-03 NAIK, NIVEDITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-22 605 W Lumsden Road, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 5704 RIVER RESERVE CT, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
REINSTATEMENT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179727303 2020-05-01 0455 PPP 5704 River Reserve Court, Tampa, FL, 33619-3860
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3860
Project Congressional District FL-14
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8574.38
Forgiveness Paid Date 2021-03-18
2418438705 2021-03-29 0455 PPS 5704 River Reserve Ct, Tampa, FL, 33619-3860
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3860
Project Congressional District FL-14
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10045.56
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State