Search icon

FOWLER CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOWLER CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2016 (10 years ago)
Document Number: L15000049650
FEI/EIN Number 45-3100159
Address: 305 PINE LEAF COVE, LAKE MARY, FL, 32746, US
Mail Address: 305 Pine Leaf Cove, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER SHAYNA D Chief Executive Officer 305, LAKE MARY, FL, 32746
FOWLER KIRK Chief Financial Officer 305 PINE LEAF COVE, LAKE MARY, FL, 32746
FOWLER KIRK Agent 305 PINE LEAF COVE, LAKE MARY, FL, 32746

Unique Entity ID

CAGE Code:
6JB44
UEI Expiration Date:
2018-03-27

Business Information

Activation Date:
2017-03-27
Initial Registration Date:
2011-09-07

Form 5500 Series

Employer Identification Number (EIN):
453100159
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105365 SIGNCONNECT EXPIRED 2015-10-15 2020-12-31 - 305 PINE LEAF COVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 305 PINE LEAF COVE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-01-25 FOWLER, KIRK -
CHANGE OF MAILING ADDRESS 2016-01-21 305 PINE LEAF COVE, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2015-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 305 PINE LEAF COVE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
LC Amendment 2016-01-25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,920
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,161.91
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $26,920
Jobs Reported:
2
Initial Approval Amount:
$30,425
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,639.23
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State