Search icon

LIMITLESS CONSULTING LLC - Florida Company Profile

Company Details

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

LIMITLESS 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000019622
FEI/EIN Number 81-1318586

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

Address: 10300 49th St N, Clearwater, FL, 33762, US
Mail Address: 10300 49th St N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN RICHARD President 10300 49th St N, Clearwater, FL, 33762
KHAN RICHARD Agent 10075 Bayou Grande Avenue, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099056 WTF BEACH RENTALS ACTIVE 2020-08-06 2025-12-31 - 10300 49TH ST N, SUITE 507, CLEARWATER, FL, 33762
G20000068846 STITCHES & TEES ACTIVE 2020-06-18 2025-12-31 - 10300 49TH ST N STE 507, CLEARWATER, FL, 33762
G17000116415 GLOBAL AVIATION JOBS EXPIRED 2017-10-23 2022-12-31 - 3831 TYRONE BLVD, SUITE 201F, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 10075 Bayou Grande Avenue, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 10300 49th St N, Suite #507, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-02-21 10300 49th St N, Suite #507, Clearwater, FL 33762 -
LC AMENDMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 KHAN, RICHARD -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-12
LC Amendment 2016-12-09
Florida Limited Liability 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592808404 2021-02-05 0455 PPP 10300 49th St N Ste 507, Clearwater, FL, 33762-5000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8550
Loan Approval Amount (current) 8550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5000
Project Congressional District FL-13
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8609.38
Forgiveness Paid Date 2021-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State