Search icon

AIK CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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

AIK 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: 23 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L18000202590
FEI/EIN Number 83-1890831

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

Address: 195 INTERNATIONAL PKWY, SUITE 103, LAKE MARY, FL, 32746, US
Mail Address: 195 INTERNATIONAL PKWY, SUITE 103, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAIKH AHSAN Manager 195 INTERNATIONAL PARKWAY SUITE 103, LAKE MARY, FL, 32746
SHAIKH KASHIF Manager 195 INTERNATIONAL PARKWAY SUITE 103, LAKE MARY, FL, 32746
SHAIKH AHSAN Agent 195 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 195 INTERNATIONAL PARKWAY, SUITE 103, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 195 INTERNATIONAL PKWY, SUITE 103, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-07-21 195 INTERNATIONAL PKWY, SUITE 103, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-05-11 SHAIKH, AHSAN -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
LC Amendment 2022-08-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246398707 2021-04-03 0491 PPS 195 International Pkwy Ste 200, Lake Mary, FL, 32746-5071
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28572
Loan Approval Amount (current) 28572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5071
Project Congressional District FL-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28648.71
Forgiveness Paid Date 2021-07-20
8644287402 2020-05-19 0491 PPP 1540 International Parkway Suite 2000, Lake Mary, FL, 32746
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.14
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State