Search icon

CONSUMER CAPITAL ADVOCATES, LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER CAPITAL ADVOCATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER CAPITAL ADVOCATES, 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 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L14000041620
FEI/EIN Number 46-5082508

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

Address: 6300 NW 5th Way, Ft Lauderdale, FL, 33309, US
Mail Address: 6300 NW 5th Way, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSUMER CAPITAL ADVOCATES 2022 465082508 2023-10-06 CONSUMER CAPITAL ADVOCATES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541990
Sponsor’s telephone number 3056060416
Plan sponsor’s address 6300 NW 5TH WAY SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing LUIS NESSI
Valid signature Filed with authorized/valid electronic signature
CONSUMER CAPITAL ADVOCATES 2021 465082508 2022-06-30 CONSUMER CAPITAL ADVOCATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541990
Sponsor’s telephone number 3056060416
Plan sponsor’s address 6300 NW 5TH WAY SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing LUIS NESSI
Valid signature Filed with authorized/valid electronic signature
CONSUMER CAPITAL ADVOCATES 2020 465082508 2022-04-14 CONSUMER CAPITAL ADVOCATES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541990
Sponsor’s telephone number 3056060416
Plan sponsor’s address 6300 NW 5TH WAY SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing LUIS NESSI
Valid signature Filed with authorized/valid electronic signature
CONSUMER CAPITAL ADVOCATES 2019 465082508 2020-10-15 CONSUMER CAPITAL ADVOCATES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541990
Sponsor’s telephone number 3056060416
Plan sponsor’s address 6300 NW 5TH WAY SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LUIS NESSI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VARELA JENSSEN Managing Member 6300 NW 5th Way, Ft Lauderdale, FL, 33309
VARELA JENSSEN Agent 6300 NW 5TH WAY, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051559 CONSUMER CREDIT CARD RELIEF EXPIRED 2016-05-23 2021-12-31 - 3317 NW 10 TERR, SUITE 408, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 6300 NW 5th Way, Suite 100, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-21 6300 NW 5th Way, Suite 100, Ft Lauderdale, FL 33309 -
LC STMNT OF RA/RO CHG 2021-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 6300 NW 5TH WAY, SUITE 100, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-04-21
CORLCRACHG 2021-04-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641797103 2020-04-14 0455 PPP 3221 Northwest 10th Terrace Ste 502, Oakland Park, FL, 33309
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416900
Loan Approval Amount (current) 86800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 70
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88012.82
Forgiveness Paid Date 2021-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State