Search icon

SHAE MARCUS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: SHAE MARCUS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAE MARCUS 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000012522
FEI/EIN Number 47-2855118

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

Address: 473 N. Country Club Dr., Lake Worth, FL, 33462, US
Mail Address: 473 N. Country Club Dr., Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAE MARCUS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 472855118 2019-05-08 SHAE MARCUS CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9135222017
Plan sponsor’s address 1060 AUDACE AVE APT 410, BOYNTON BEACH, FL, 334263350

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing SHAE ADAMS
Valid signature Filed with authorized/valid electronic signature
SHAE MARCUS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 472855118 2018-04-04 SHAE MARCUS CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9135222017
Plan sponsor’s address 1060 AUDACE AVE APT 410, BOYNTON BEACH, FL, 334263350

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing SHAE ADAMS
Valid signature Filed with authorized/valid electronic signature
SHAE MARCUS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 472855118 2017-05-19 SHAE MARCUS CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9135222017
Plan sponsor’s address 620 CHRISTINA DR APT 201, WELLINGTON, FL, 334142194

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing SHAE ADAMS
Valid signature Filed with authorized/valid electronic signature
SHAE MARCUS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 472855118 2016-06-09 SHAE MARCUS CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9135222017
Plan sponsor’s address 5965 AZALEA CIRCLE, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing SHAE ADAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ADAMS SHAE Managing Member 473 N. Country Club Dr., Lake Worth, FL, 33462
Adams Shae Agent 473 N. Country Club Dr., Lake Worth, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 473 N. Country Club Dr., Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-01-12 473 N. Country Club Dr., Lake Worth, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 473 N. Country Club Dr., Lake Worth, FL 33462 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Adams, Shae -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797187705 2020-05-01 0455 PPP 1060 AUDACE AVE APT 410, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20467
Loan Approval Amount (current) 20467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20653.65
Forgiveness Paid Date 2021-04-02
9460078503 2021-03-12 0455 PPS 1060 Audace Ave Apt 410, Boynton Beach, FL, 33426-3350
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18997
Loan Approval Amount (current) 18997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3350
Project Congressional District FL-22
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19101.98
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State