Search icon

SCRIPTA CONSULTING LLC - Florida Company Profile

Company Details

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

SCRIPTA 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: 03 Sep 2019 (6 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L19000222988
FEI/EIN Number 84-3031053

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

Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIZ BARBOSA SERGIO Authorized Member 9100 Conroy Windermere Road, Windermere, FL, 34786
Luiz Barbosa Sergio Agent 9100 Conroy Windermere Road, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-07-01 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-07-01 Luiz Barbosa, Sergio -
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-29
Florida Limited Liability 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9281038409 2021-02-16 0455 PPS 1600 S Federal Hwy Ste 500, Pompano Beach, FL, 33062-7528
Loan Status Date 2022-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73230
Loan Approval Amount (current) 73230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-7528
Project Congressional District FL-23
Number of Employees 7
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74181.99
Forgiveness Paid Date 2022-07-08
6764988108 2020-07-22 0455 PPP 1600 Federal Highway, Pompano Beach, FL, 33062
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98047.5
Loan Approval Amount (current) 98047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98679.36
Forgiveness Paid Date 2021-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State