Search icon

PELICAN DESIGN CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: PELICAN DESIGN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN DESIGN 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: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L16000027286
FEI/EIN Number 81-1410200

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

Address: 1719 N Gondola Ct, VENICE, FL, 34293, US
Mail Address: 1719 N Gondola Ct, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGRAN LLC Agent -
KATT ALAN Manager 1719 N Gondola Ct, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 304 INDIAN TRACE, # 279, WESTON, FL 33326 -
REINSTATEMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 1719 N Gondola Ct, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-10-19 1719 N Gondola Ct, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2017-10-19 TIGRAN, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429988900 2021-05-07 0455 PPS 1719 N Gondola Ct, Venice, FL, 34293-1903
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18202
Loan Approval Amount (current) 18202
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 Venice, SARASOTA, FL, 34293-1903
Project Congressional District FL-17
Number of Employees 2
NAICS code 541519
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 18296.55
Forgiveness Paid Date 2021-11-19
1359678505 2021-02-18 0455 PPP 1719 N Gondola Ct, Venice, FL, 34293-1903
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18202
Loan Approval Amount (current) 18202
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 Venice, SARASOTA, FL, 34293-1903
Project Congressional District FL-17
Number of Employees 2
NAICS code 541519
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 18265.71
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State