Search icon

J. COLE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: J. COLE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. COLE 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L15000102375
FEI/EIN Number 47-4264040

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

Address: 4228 74th St N., West Palm Beach, FL, 33404, US
Mail Address: 4228 74th St N., West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERCOLE JOSEPH A Authorized Member 4228 74th St N., West Palm Beach, FL, 33404
ERCOLE JOSEPH A Agent 4228 74th St N., West Palm Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073953 CLEANSWEEP MAID SERVICES EXPIRED 2019-07-05 2024-12-31 - 4475 MARINERS COVE DR, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4228 74th St N., West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-01-27 4228 74th St N., West Palm Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4228 74th St N., West Palm Beach, FL 33404 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 ERCOLE, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157979009 2021-05-13 0455 PPP 13065 Albright Ct Apt 27, Wellington, FL, 33414-3975
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5242
Loan Approval Amount (current) 5242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-3975
Project Congressional District FL-22
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5269.52
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State