Search icon

SOUTHERN CONSULTING CENTER LLC - Florida Company Profile

Company Details

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

SOUTHERN CONSULTING CENTER 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: 11 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: L19000095705
FEI/EIN Number 83-4389608

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

Address: 133 TOWER ST., LAKE PLACID, FL, 33852, US
Mail Address: 133 TOWER ST., LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDO DAVID Authorized Member 133 TOWER ST., LAKE PLACID, FL, 33852
LEDO DAVID Agent 133 TOWER ST., LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014484 SOUTHERN CARRIER LLC ACTIVE 2021-01-29 2026-12-31 - 505 W HICKPOCHEE AVE, STE 200, LABELLE, FL, 33908

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 133 TOWER ST., LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2023-07-20 133 TOWER ST., LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 133 TOWER ST., LAKE PLACID, FL 33852 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-13
LC Amendment 2023-07-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050788602 2021-03-16 0455 PPP 505 W Hickpochee Ave Ste 200, Labelle, FL, 33935-4721
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20468
Loan Approval Amount (current) 20468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-4721
Project Congressional District FL-18
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20645.76
Forgiveness Paid Date 2022-02-03
1451218902 2021-04-26 0455 PPS 505 W HICKPOCHEE AVE 200505 W HICKPOCHEE AVE, LABELLE, FL, 33935
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20468
Loan Approval Amount (current) 20468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LABELLE, HENDRY, FL, 33935
Project Congressional District FL-17
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20621.09
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State