Search icon

SHARP CONSULTING & TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: SHARP CONSULTING & TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARP CONSULTING & TRAINING, 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 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L12000095461
FEI/EIN Number 46-0665694

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

Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP-KAINTH MELISSA Managing Member 9300 Conroy Windermere Rd, Windermere, FL, 34786
SHARP-KAINTH MELISSA Agent 9300 Conroy Windermere Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9300 Conroy Windermere Rd, Suite 216, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-27 9300 Conroy Windermere Rd, Suite 216, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 9300 Conroy Windermere Rd, Suite 216, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SHARP-KAINTH, MELISSA -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778017202 2020-04-28 0491 PPP 9325 Comeau St, Gotha, FL, 34734
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15527
Loan Approval Amount (current) 15527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gotha, ORANGE, FL, 34734-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15695.64
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State