Search icon

DATAHAVEN CONSULTING LLC - Florida Company Profile

Company Details

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

DATAHAVEN 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: 18 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L16000212129
FEI/EIN Number 81-4463775

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

Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ESRP CAPITAL MANAGEMENT LLC Manager
ESRP CAPITAL MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-01-11 9100 Conroy Windermere Road, 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-01-11 ESRP CAPITAL MANAGEMENT LLC -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000147116 TERMINATED 1000000947196 MIAMI-DADE 2023-03-22 2033-04-12 $ 328.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000636850 TERMINATED 1000000840763 DADE 2019-09-20 2029-09-25 $ 539.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-16
Florida Limited Liability 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784347701 2020-05-01 0491 PPP 8619 MINDICH CT, ORLANDO, FL, 32819
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72690
Loan Approval Amount (current) 72690
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73752.61
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State