Search icon

CONSTANT COMPUTING LLC - Florida Company Profile

Company Details

Entity Name: CONSTANT COMPUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTANT COMPUTING 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: 26 Feb 2013 (12 years ago)
Document Number: L13000029500
FEI/EIN Number 462168634

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

Address: 1007 N Federal Hwy #2, Fort Lauderdale, FL, 33304, US
Mail Address: 1007 N Federal Hwy #2, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPASTINO MICHAEL R Managing Member 1007 N Federal Hwy #2, Fort Lauderdale, FL, 33304
DEPASTINO MICHAEL R Agent 1007 N Federal Hwy #2, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 1007 N Federal Hwy #2, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-04-11 1007 N Federal Hwy #2, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 1007 N Federal Hwy #2, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2014-06-28 DEPASTINO, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8564727708 2020-05-01 0455 PPP 1007 N FEDERAL HWY #2, FORT LAUDERDALE, FL, 33304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20667
Loan Approval Amount (current) 20667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.34
Forgiveness Paid Date 2021-10-04
1976328500 2021-02-19 0455 PPS 1007 N Federal Hwy # 2, Fort Lauderdale, FL, 33304-1422
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20632
Loan Approval Amount (current) 20632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1422
Project Congressional District FL-23
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.24
Forgiveness Paid Date 2022-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State