Search icon

SUPREME CREDIT CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: SUPREME CREDIT CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME CREDIT CONSULTANTS 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: 16 Sep 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: L15000157449
FEI/EIN Number 47-4910145

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

Address: 11806 Bruce B. Downs Blvd, #1027, Tampa, FL, 33612, US
Mail Address: 11806 Bruce B. Downs Blvd, #1027, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Raquel Agent 11806 Bruce B. Downs Blvd, Tampa, FL, 33612
THOMAS RAQUEL Authorized Person 1002 Vandora Springs Rd Ste 123, GARNER, NC, 27529

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 11806 Bruce B. Downs Blvd, #1027, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-03-29 11806 Bruce B. Downs Blvd, #1027, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 11806 Bruce B. Downs Blvd, #1027, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-06-20 Thomas, Raquel -
REINSTATEMENT 2020-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-07-13
REINSTATEMENT 2020-06-20
Florida Limited Liability 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959038610 2021-03-26 0455 PPS 13575 58th St N Ste 200, Clearwater, FL, 33760-3739
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3739
Project Congressional District FL-13
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21061.57
Forgiveness Paid Date 2022-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State