Search icon

CERTIFIED CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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

CERTIFIED CONSULTING 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: 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: 13 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: L17000129195
FEI/EIN Number 82-1945395

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

Address: 4016 E State Road 44, Suite 40, Wildwood, FL, 34785, US
Mail Address: PO Box 1599, Summefield, FL, 34492, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEFFORD RODNEY L President PO Box 1599, Summerfield, FL, 34492
Mefford Donna S Chief Financial Officer PO Box 1599, Summerfield, FL, 34492
MILLHORN ELDER LAW PLANNING GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4016 E State Road 44, Suite 40, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 9481 N US Highway 301, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-04-26 4016 E State Road 44, Suite 40, Wildwood, FL 34785 -
LC AMENDMENT 2017-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
LC Amendment 2017-07-19
Florida Limited Liability 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726898406 2021-02-02 0491 PPS 3456 N Citrus Ave, Crystal River, FL, 34428-6073
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-6073
Project Congressional District FL-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24037
Originating Lender Name First Merchants Bank
Originating Lender Address Muncie, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9519.61
Forgiveness Paid Date 2022-08-29
8316557205 2020-04-28 0491 PPP 10488 SE 179th Pl, Summerfield, FL, 34491-7439
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-7439
Project Congressional District FL-06
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24037
Originating Lender Name First Merchants Bank
Originating Lender Address Muncie, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7602.12
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State