Search icon

SJH CONSULTING, LLC - Florida Company Profile

Company Details

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

SJH 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: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: L12000037050
FEI/EIN Number 45-4799125

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

Address: 111 2nd Avenue NE, Suite 1210, ST PETERSBURG, FL, 33701, US
Mail Address: 111 2nd Avenue NE, Suite 1210, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER SAMUEL J Managing Member 111 2nd Avenue NE, ST PETERSBURG, FL, 33701
HELLER SAMUEL J Agent 111 2nd Avenue NE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 111 2nd Avenue NE, Suite 1210, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-18 111 2nd Avenue NE, Suite 1210, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 111 2nd Avenue NE, Suite 1210, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2015-04-17 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 HELLER, SAMUEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000652511 TERMINATED 1000000797299 PINELLAS 2018-09-12 2028-09-19 $ 261.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620407107 2020-04-15 0455 PPP 4873 w flamingo road, TAMPA, FL, 33611
Loan Status Date 2021-08-05
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 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12650.68
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State