Search icon

VERTEX CONSULTING, LLC - Florida Company Profile

Company Details

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

VERTEX 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L15000011870
FEI/EIN Number 47-2846218

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

Address: 13123 W. Linebaugh Ave #102, Tampa, FL, 33626, US
Mail Address: 13123 W. LINEBAUGH AVE, #102, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTEX CONSULTING 401K 2016 472846218 2017-06-02 VERTEX CONSULTING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 9045516943
Plan sponsor’s address 7077 BONNEVAL RD, SUITE 450, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing CHRISTY PINKSTON
Valid signature Filed with authorized/valid electronic signature
VERTEX CONSULTING 401K 2015 472846218 2016-07-08 VERTEX CONSULTING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Plan sponsor’s address 4651 SALISBURY RD STE 429, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CHRISTY PINKSTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MacClellan Ryan Manager 6 Ponte Vedra Circle, Ponte Vedra Beach, FL, 32082
Gray Reid Member 13123 W. Linebaugh Ave #102, Tampa, FL, 33626
MATAJ CONSULTING GROUP, CPA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Mataj Consulting Group CPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13123 W. Linebaugh Ave #102, SUITE 115, Tampa, FL 33626 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 13123 W. LINEBAUGH AVE #102, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176387300 2020-04-29 0491 PPP 4655 SALISBURY RD #115, JACKSONVILLE, FL, 32256-0957
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0957
Project Congressional District FL-05
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69546.95
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State