Search icon

BUSINESS GROWTH CONSULTING SERVICES LLC

Company Details

Entity Name: BUSINESS GROWTH CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2016 (8 years ago)
Document Number: L15000085862
FEI/EIN Number N/A
Address: 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442
Mail Address: 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRARE, ROBERT E Agent 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442

Manager

Name Role Address
FRARE, ROBERT E Manager 195 Deer Creek Blvd, Suite 806 Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2025-01-30 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 195 Deer Creek Blvd, Suite 806, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 604 Hollows Circle, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-07-02 604 Hollows Circle, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 604 Hollows Circle, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2016-11-13 FRARE, ROBERT E No data
REINSTATEMENT 2016-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733348004 2020-06-26 0455 PPP 604 Hollows Circle, Deerfield Beach, FL, 33442
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11513.19
Loan Approval Amount (current) 11513.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11667.34
Forgiveness Paid Date 2021-10-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State