Search icon

CONFLUENCE CONSULTING, LLC - Florida Company Profile

Company Details

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

CONFLUENCE 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: 16 Feb 2017 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L17000038013
FEI/EIN Number 81-5464500

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

Address: 10469, WATERBIRD WAY, Bradenton, FL, 34209, US
Mail Address: 10469, WATERBIRD WAY, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Frank M Manager 10469, Bradenton, FL, 34209
HOGREVE BRADLEY W Agent BRADLEY W. HOGREVE, PA, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 10469, WATERBIRD WAY, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-05-12 10469, WATERBIRD WAY, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 BRADLEY W. HOGREVE, PA, 1800 2ND STREET, 711, SARASOTA, FL 34236 -
LC STMNT OF AUTHORITY 2017-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
CORLCAUTH 2017-03-02
Florida Limited Liability 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383428510 2021-02-23 0455 PPS 718 Birdsong Ln, Siesta Key, FL, 34242-1418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4995
Loan Approval Amount (current) 4995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Siesta Key, SARASOTA, FL, 34242-1418
Project Congressional District FL-17
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5029.08
Forgiveness Paid Date 2021-11-02
8389057808 2020-06-05 0455 PPP 718 Birdsong Lane, Siesta Key, FL, 34242-1418
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4995
Loan Approval Amount (current) 4995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Siesta Key, SARASOTA, FL, 34242-1418
Project Congressional District FL-17
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.15
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State