Search icon

CONSULTING OF PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: CONSULTING OF PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTING OF PALM BEACH 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: 22 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L13000058815
FEI/EIN Number 46-2603370

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

Address: 12707 Pineacre Lane, WELLINGTON, FL, 33414, US
Mail Address: 12773 Forest Hill Blvd Ste 1211, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haslup John D President 12707 PINEACRE LN, WELLINGTON, FL, 33414
HASLUP JOHN Agent 12707 PINEACRE LN, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-21 12707 Pineacre Lane, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 12707 PINEACRE LN, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 12707 Pineacre Lane, WELLINGTON, FL 33414 -
LC NAME CHANGE 2017-03-13 CONSULTING OF PALM BEACH LLC -
LC AMENDMENT 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
LC Name Change 2017-03-13
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688377103 2020-04-14 0455 PPP 12289 Old Country Rd N, Wellington, FL, 33414-4800
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-4800
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6775.63
Forgiveness Paid Date 2021-07-09
8321168305 2021-01-29 0455 PPS 12707 Pineacre Ln, Wellington, FL, 33414-4109
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-4109
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8432.08
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State