Search icon

8:28 CONSULTANTS LLC

Company Details

Entity Name: 8:28 CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000187003
FEI/EIN Number 81-4088683
Address: 756 Acacia Ave., MELBOURNE, FL 32904
Mail Address: 756 Acacia Ave., MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BAUDER, DOROTHY Beth Agent 174 Semoran Commerce Place, Suite #108, APOPKA, FL 32703

Manager

Name Role Address
BAUDER, DOROTHY B Manager 174 Semoran Commerce Place, Suite #108 APOPKA, FL 32703

Authorized Person

Name Role Address
GARRETT, RATHGEBER D, JR Authorized Person 174 Semoran Commerce Place, Suite #108 APOPKA, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042919 8:28 MECHANICAL ACTIVE 2021-03-29 2026-12-31 No data 174 SEMORAN COMMERCE PLACE, SUITE 109, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 756 Acacia Ave., MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2023-01-20 756 Acacia Ave., MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 174 Semoran Commerce Place, Suite #108, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2021-12-13 BAUDER, DOROTHY Beth No data
REINSTATEMENT 2021-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431817106 2020-04-10 0491 PPP 354 Monroe Ave, APOPKA, FL, 32703-4360
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-4360
Project Congressional District FL-11
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41438.47
Forgiveness Paid Date 2021-05-06
4761118307 2021-01-23 0491 PPS 354 Monroe Ave, Apopka, FL, 32703-4360
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4360
Project Congressional District FL-11
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41388.36
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State