Search icon

IAMO CONSULTING LLC - Florida Company Profile

Company Details

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

IAMO 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: 14 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L19000130505
FEI/EIN Number 841908527

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

Address: 3702 W. Spruce Street, Tampa, FL, 33607, US
Mail Address: 3702 W. Spruce Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANITY CAPITAL HOLDINGS INC. Authorized Person 3702 W. SPRUCE STREET, TAMPA, FL, 33607
ACER LEGAL RESOURCES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108167 VANITY VAN LINES ACTIVE 2021-08-20 2026-12-31 - 3702 W SPRUCE STREET, TAMPA, FL, 33607
G19000071664 J&J CONSULTING LLC EXPIRED 2019-06-26 2024-12-31 - 817 ISLANDSHORES DRIVE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 3702 W. Spruce Street, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-11-22 3702 W. Spruce Street, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-11-19 ACER LEGAL RESOURCES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 4401 COLONIAL DR, SUITE 204, Orlando, FL 32803 -
REINSTATEMENT 2023-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504298 ACTIVE 1000001006270 PINELLAS 2024-08-05 2034-08-07 $ 740.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-04-07
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-18
Florida Limited Liability 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245547209 2020-04-28 0455 PPP 400 N TAMPA ST 15TH FL, TAMPA, FL, 33602
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30503.33
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State