Search icon

ACHILLES CAPITAL MANAGEMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: ACHILLES CAPITAL MANAGEMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACHILLES CAPITAL MANAGEMENT GROUP, 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: 12 Sep 2013 (12 years ago)
Document Number: L13000129146
FEI/EIN Number 46-3631009

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

Address: 10021 Oasis Palm Dr, Tampa, FL, 33615-2779, US
Mail Address: 10021 Oasis Palm Dr, Tampa, FL, 33615-2779, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLER SCOTT W Managing Member 10021 OASIS PALM DRIVE, TAMPA, FL, 336152779
Bush Graziano Rice & Platter, P.A. Agent 100 Ashley Dr S, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10021 Oasis Palm Dr, Tampa, FL 33615-2779 -
CHANGE OF MAILING ADDRESS 2023-05-01 10021 Oasis Palm Dr, Tampa, FL 33615-2779 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Bush Graziano Rice & Platter, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 100 Ashley Dr S, Suite 1400, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093887206 2020-04-28 0455 PPP 10021 Oasis Palm Dr, TAMPA, FL, 33615
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21061.13
Forgiveness Paid Date 2021-06-15
8533228301 2021-01-29 0455 PPS 10021 Oasis Palm Dr, Tampa, FL, 33615-2779
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20840
Loan Approval Amount (current) 20840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-2779
Project Congressional District FL-14
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.61
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State