Search icon

AHER GROUP CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: AHER GROUP CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHER GROUP CONSULTING 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: 19 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: L14000045697
FEI/EIN Number 46-5154496

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

Address: 12806 Fort Caroline Road, Suite 301, JACKSONVILLE, FL, 32225, US
Mail Address: 12806 Fort Caroline Road, Suite 301, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHER VIVEK Y Manager 12806 Fort Caroline Road, JACKSONVILLE, FL, 32225
AHER VIVEK Agent 12806 Fort Caroline Road, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 AHER, VIVEK -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12806 Fort Caroline Road, Suite 301, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-05-01 12806 Fort Caroline Road, Suite 301, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12806 Fort Caroline Road, Suite 301, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2014-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611548302 2021-01-21 0491 PPS 12605 Chapeltown Cir W, Jacksonville, FL, 32225-5299
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-5299
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20844.94
Forgiveness Paid Date 2021-07-20
2928267303 2020-04-29 0491 PPP 12605 Chapeltown cir w, JACKSONVILLE, FL, 32225-5299
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-5299
Project Congressional District FL-05
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40231.36
Forgiveness Paid Date 2021-07-19

Date of last update: 03 May 2025

Sources: Florida Department of State