Search icon

PEA CONSULTANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PEA CONSULTANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEA CONSULTANT GROUP 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: 15 Aug 2016 (9 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: L16000152623
FEI/EIN Number 46-1435163

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

Address: 2393 S CONGRESS AVE, West Palm Beach, FL, 33406, US
Mail Address: 2393 S CONGRESS AVE, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL ANCENE E Manager 2393 S CONGRESS AVE, WEST PALM BEACH, FL, 33406
EAGLE SECURITY SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 2393 S CONGRESS AVE, SUITE 133, 171, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2022-01-21 EAGLE SECURITY SERVICES INC. -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2393 S CONGRESS AVE, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2021-03-31 2393 S CONGRESS AVE, West Palm Beach, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256358900 2021-05-07 0455 PPP 2393 S Congress Ave, West Palm Beach, FL, 33406-7628
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151207
Loan Approval Amount (current) 151207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-7628
Project Congressional District FL-22
Number of Employees 16
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 152277.21
Forgiveness Paid Date 2022-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State