Search icon

CONVERGENET VOICE, LLC - Florida Company Profile

Company Details

Entity Name: CONVERGENET VOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVERGENET VOICE, 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: 30 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L12000112540
FEI/EIN Number 46-1147155

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

Address: 1253 SCARLET OAK CIRCLE, VERO BEACH, FL, 32966
Mail Address: 1253 SCARLET OAK CIRCLE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT SARAH E Managing Member 1253 SCARLET OAK CIRCLE, VERO BEACH, FL, 32966
BRYANT JAMES A Agent 1253 SCARLET OAK CIRCLE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BRYANT, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2014-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368577209 2020-04-27 0455 PPP 1253 Scarlet Oak Circle, Vero Beach, FL, 32966
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-0001
Project Congressional District FL-08
Number of Employees 5
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59257.51
Forgiveness Paid Date 2021-02-10
5129608400 2021-02-07 0455 PPS 1253 Scarlet Oak Cir, Vero Beach, FL, 32966-4729
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69498
Loan Approval Amount (current) 69498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-4729
Project Congressional District FL-08
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69745.53
Forgiveness Paid Date 2021-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State