Search icon

ORACLE FINANCIAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORACLE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORACLE FINANCIAL SERVICES, 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: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L14000030262
FEI/EIN Number 46-4885641

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

Address: 610 E ZACK ST, TAMPA, FL, 33602, US
Mail Address: 610 E ZACK ST, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON-TOROK SISSE S Manager 610 E ZACK ST, TAMPA, FL, 33602
TOROK VIKTOR T Auth 610 E ZACK ST, TAMPA, FL, 33602
FERGUSON-TOROK SISSE S Agent 610 E ZACK ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045663 EXCEL FINANCIAL AND TAX SERVICES ACTIVE 2017-04-26 2027-12-31 - 601 N ASHLEY DR, STE 1100, TAMPA, FL, 33602
G15000122563 ORACLE FINANCIAL AND TAX SERVICES EXPIRED 2015-12-04 2020-12-31 - 924 N MAGNOLIA AVENUE, SUITE 210, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 610 E ZACK ST, SUITE 110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 610 E ZACK ST, SUITE 110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-30 610 E ZACK ST, SUITE 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-30 FERGUSON-TOROK, SISSE S -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-05
Florida Limited Liability 2014-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6875.00
Total Face Value Of Loan:
6875.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,250
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,333.68
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $6,250
Jobs Reported:
2
Initial Approval Amount:
$6,875
Date Approved:
2021-02-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $6,873
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State