Search icon

ORACLE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ORACLE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORACLE CONSULTING SERVICES, 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: 06 Jun 2019 (6 years ago)
Document Number: L19000150775
FEI/EIN Number 83-2317850

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

Address: 610 E ZACK ST, TAMPA, FL, 33602, US
Mail Address: 610 E ZACK ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON-TOROK SISSE S Manager 610 E ZACK ST, TAMPA, FL, 33602
TOROK VIKTOR T Manager 610 E ZACK ST, TAMPA, FL, 33602
FERGUSON-TOROK SISSE S Agent 610 E ZACK ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060235 HEALTHCARE RIDES ACTIVE 2021-05-01 2026-12-31 - 601 N ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602
G20000148184 EXCEL NOTARY PROS ACTIVE 2020-11-18 2025-12-31 - 2224 ASHLEY OAKS CIRCLE, SUITE 102, WESLEY CHAPEL, FL, 33544
G20000112776 EXCEL NOTARY SIGNING SERVICES ACTIVE 2020-08-31 2025-12-31 - 2224 ASHLEY OAKS CIRCLE, SUITE 102C, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 610 E ZACK ST, STE 110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-30 610 E ZACK ST, STE 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-30 FERGUSON-TOROK, SISSE SY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 610 E ZACK ST, STE 110, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3450498510 2021-02-24 0455 PPP 27642 Cashford Cir # 113, Wesley Chapel, FL, 33544-6912
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6912
Project Congressional District FL-15
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5022.92
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State