Search icon

GRIMES CONSULTANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: GRIMES CONSULTANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIMES CONSULTANT 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: 12 Nov 2019 (5 years ago)
Document Number: L19000281599
FEI/EIN Number 84-3822599

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

Address: 1431 NE 201st Ter., Miami, FL, 33179, US
Mail Address: 1431 NE 201st Ter., Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grimes-Lewis Geraldine Authorized Member 1431 NE 201st Ter., Miami, FL, 33179
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076559 DESIGNS BY GRIMES ACTIVE 2024-06-21 2029-12-31 - 1431 NE 201ST TER, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1431 NE 201st Ter., Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-05 1431 NE 201st Ter., Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-11
Florida Limited Liability 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257659009 2021-05-15 0455 PPS 11214 Longbrooke Dr N/A, Riverview, FL, 33579-7078
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14056
Loan Approval Amount (current) 14056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7078
Project Congressional District FL-16
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14122.62
Forgiveness Paid Date 2021-12-14
9659188607 2021-03-26 0455 PPP 11214 Longbrooke Dr, Riverview, FL, 33579-7078
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14055
Loan Approval Amount (current) 14055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7078
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14167.83
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State