Search icon

FLORIDA CONSULTING & DEVELOPMENT GROUP,LLC - Florida Company Profile

Company Details

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

FLORIDA CONSULTING & DEVELOPMENT 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: 26 Sep 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L18000228688
FEI/EIN Number 83-2050615

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

Address: 308 COMMERCE CT, WINTER HAVEN, FL, 33880, US
Mail Address: 308 COMMERCE CT, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD WILLIAM G President 308 COMMERCE CT, WINTER HAVEN, FL, 33880
BAKER SHELBY Director 308 COMMERCE COURT, WINTER HAVEN, FL, 33880
STEPHENS CHRISTOPHER Vice President 308 COMMERCE CT, WINTER HAVEN, FL, 33880
MACDONALD WILLIAM G Agent 308 COMMERCE CT, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-16 FLORIDA CONSULTING & DEVELOPMENT GROUP,LLC -
LC NAME CHANGE 2023-09-08 FLORIDA SITE, LLC -
LC AMENDMENT 2023-09-01 - -
LC AMENDMENT 2023-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 308 COMMERCE CT, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2021-04-13 308 COMMERCE CT, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 308 COMMERCE CT, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
LC Name Change 2023-10-16
LC Name Change 2023-09-08
LC Amendment 2023-09-01
LC Amendment 2023-05-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952857105 2020-04-14 0455 PPP 1021 S Florida Ave Suite 4, Lakeland, FL, 33803
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47692
Loan Approval Amount (current) 47692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48283.9
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State