Search icon

BACCASH CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BACCASH CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACCASH 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: 11 Jul 2014 (11 years ago)
Document Number: L14000109852
FEI/EIN Number 47-1341950

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

Address: 289 PARK FOREST DRIVE, PONTE VEDRA, FL, 32081, US
Mail Address: 289 PARK FOREST DRIVE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCASH GEORGE B Authorized Member 289 PARK FOREST DRIVE, PONTE VEDRA, FL, 32081
Leslie Baccash FMR Auth 289 PARK FOREST DRIVE, PONTE VEDRA, FL, 32081
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 289 PARK FOREST DRIVE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-06-30 289 PARK FOREST DRIVE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2021-06-30 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437328503 2021-03-09 0491 PPS 289 Park Forest Dr, Ponte Vedra, FL, 32081-0976
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-0976
Project Congressional District FL-05
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41861.45
Forgiveness Paid Date 2021-09-01
2930407906 2020-06-12 0491 PPP 108 Scottsdale Drive, Ponte Vedra, FL, 32081
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39408
Loan Approval Amount (current) 39408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39635.69
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State