Search icon

MAPLE STREET CONSULTING LLC - Florida Company Profile

Company Details

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

MAPLE STREET 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000233494
FEI/EIN Number 82-5046025

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

Address: 1215 Davis Road, Dunedin, FL, 34698, US
Mail Address: 1215 Davis Road, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLE TIMOTHY M Authorized Member 1215 Davis Road, Dunedin, FL, 34698
LYLE TIMOTHY M Agent 1215 Davis Road, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 1215 Davis Road, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1215 Davis Road, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-12-17 1215 Davis Road, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2020-12-17 LYLE, TIMOTHY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527968304 2021-01-29 0455 PPS 378 Knight Dr, Tarpon Springs, FL, 34688-7268
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16133
Loan Approval Amount (current) 16133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34688-7268
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16226.7
Forgiveness Paid Date 2021-09-07
6376847800 2020-06-01 0455 PPP 378 Knight Drive, Tarpon Springs, FL, 34688-7268
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17633
Loan Approval Amount (current) 17633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tarpon Springs, PINELLAS, FL, 34688-7268
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17303.14
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State