Search icon

SG MOBILE CONSULTING, LLC - Florida Company Profile

Company Details

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

SG MOBILE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000062176
FEI/EIN Number 47-3663614

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

Address: 13475 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 13475 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMILLION SHIRIKA S Manager 13475 Atlantic Blvd, JACKSONVILLE, FL, 32225
GOMILLION SHIRIKA S Agent 13475 Atlantic Blvd, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-03 13475 Atlantic Blvd, Unit #8, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 13475 Atlantic Blvd, Unit #8, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 13475 Atlantic Blvd, Unit #8, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2017-02-22 GOMILLION, SHIRIKA S -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-25
REINSTATEMENT 2017-02-22
Florida Limited Liability 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656759009 2021-05-28 0491 PPS 12619 Angel Lake Dr W N/A, Jacksonville, FL, 32218-7545
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4887
Loan Approval Amount (current) 4887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-7545
Project Congressional District FL-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4916.46
Forgiveness Paid Date 2022-01-07
4785698104 2020-07-17 0491 PPP 12619 ANGEL LAKE DRIVE WEST, JACKSONVILLE, FL, 32218-7545
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) 3063
Loan Approval Amount (current) 3063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-7545
Project Congressional District FL-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3099.08
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State