Search icon

SCOWDEN CONSULTING, LLC - Florida Company Profile

Company Details

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

SCOWDEN 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: 14 Aug 2014 (11 years ago)
Document Number: L14000127821
FEI/EIN Number 47-1606007

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

Address: 5824 N Dean Rd, ORLANDO, FL, 32817, US
Mail Address: 5824 N Dean Rd, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOWDEN SCOTT Manager 5824 N DEAN RD, ORLANDO, FL, 32817
SCOWDEN SCOTT Agent 5824 N DEAN RD, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077812 GRAY DOG SOLUTIONS, LLC ACTIVE 2017-07-19 2027-12-31 - 5824 NORTH DEAN ROAD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 5824 N DEAN RD, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-15 5824 N Dean Rd, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-05-15 5824 N Dean Rd, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587208309 2021-01-22 0491 PPS 5808 N Dean Rd, Orlando, FL, 32817-3249
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-3249
Project Congressional District FL-10
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10903.21
Forgiveness Paid Date 2021-09-24
1228547810 2020-05-01 0491 PPP 5808 DEAN RD, ORLANDO, FL, 32817
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10938.21
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State