Search icon

BIG DATA & CLOUD CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BIG DATA & CLOUD CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DATA & CLOUD 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: 06 Apr 2018 (7 years ago)
Document Number: L18000088116
FEI/EIN Number 82-5091778

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

Address: 10917 Ground Dove Circle, Estero, FL, 33928, US
Mail Address: 10917 Ground Dove Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAYTON TIMOTHY T Manager 10917 Ground Dove Cir, Estero, FL, 33928
Drayton Kathrine Chief Financial Officer 10917 Ground Dove Cir., Estero, FL, 33928
Drayton Timothy T Agent 10917 Ground Dove Circle, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 10917 Ground Dove Circle, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-04-24 10917 Ground Dove Circle, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 10917 Ground Dove Circle, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Drayton, Timothy T -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429768304 2021-01-30 0455 PPS 4001 Santa Barbara Blvd PMB 343, Naples, FL, 34104-8808
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23172
Loan Approval Amount (current) 23172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-8808
Project Congressional District FL-26
Number of Employees 4
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23315.48
Forgiveness Paid Date 2021-09-15
8105947302 2020-05-01 0455 PPP 2974 47TH TER SW, NAPLES, FL, 34116-7717
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37640
Loan Approval Amount (current) 37640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34116-7717
Project Congressional District FL-26
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33853.06
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State