Search icon

HOMEBASE CONSULTING LLC - Florida Company Profile

Company Details

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

HOMEBASE 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: 25 Sep 2018 (7 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: L18000227154
FEI/EIN Number 83-2095603

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

Address: 4949 NW 7 AVE, MIAMI, FL, 33127, US
Mail Address: 9437 nw 2 pl, MIAMI, FL, 33150, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez SEBASTIAN V Auth 9437 nw 2 pl, MIAMI, FL, 33150
SAYEGH Nancy S Managing Member 9437 nw 2 pl, MIAMI, FL, 33150
GONZALEZ BLANCO SAMUEL B Auth 1690 NE 191 ST, MIAMI, FL, 33179
Sayegh Nancy S Agent 9437 nw 2 pl, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013393 EVENTPLUG ACTIVE 2022-02-02 2027-12-31 - 9437 NW 2 PLACE, MIAMI, FL, 33150
G21000024554 BLACK BOX PRODUCTIONS LLC. ACTIVE 2021-02-19 2026-12-31 - 1756 N BAYSHORE DR, 37D, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 Sayegh, Nancy Sally -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 9437 nw 2 pl, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-08-03 4949 NW 7 AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 4949 NW 7 AVE, MIAMI, FL 33127 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-11-18
Florida Limited Liability 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8894127109 2020-04-15 0455 PPP 1756 N Bayshore Dr, MIAMI, FL, 33132
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8877.39
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State