Search icon

REZULTS CONSULTING, LLC - Florida Company Profile

Company Details

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

REZULTS 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: 20 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: L11000083332
FEI/EIN Number 452787163

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

Address: 499 Deer Point Drive, Gulf Breeze, FL, 32561, US
Mail Address: 499 Deer Point Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaFon Matthew L Manager 499 Deer Point Drive, Gulf Breeze, FL, 32561
STANTON CRONIN LAW GROUP, PL Agent 6944 W. LINEBAUGH AVE., TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074799 BALANCED BRANDS ACTIVE 2022-06-21 2027-12-31 - 200 S. PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 499 Deer Point Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2013-04-15 499 Deer Point Drive, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2012-04-10 STANTON CRONIN LAW GROUP, PL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 6944 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL 33625 -
LC NAME CHANGE 2011-07-25 REZULTS CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777807305 2020-04-30 0491 PPP 499 Deer Point Dr, Gulf Breeze, FL, 32561
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35215.38
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State