Search icon

CEBALLOS CONSULTING LLC - Florida Company Profile

Company Details

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

CEBALLOS 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: 25 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L19000291460
FEI/EIN Number 84-3961831

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

Address: 5574 AGOSTINO WAY, AVE MARIA, FL, 34142, US
Mail Address: 5574 AGOSTINO WAY, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS Kimberly Owne Wiley st, HOLLYWOOD, FL, 33023
CEBALLOS Kimberly Agent 6241 WILEY STREET, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085476 CEBALLOS ADMINISTRATIVE SERVICES ACTIVE 2023-07-20 2028-12-31 - 5574 AGOSTINO WAY, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 5574 AGOSTINO WAY, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2023-05-25 5574 AGOSTINO WAY, AVE MARIA, FL 34142 -
REINSTATEMENT 2023-02-16 - -
REGISTERED AGENT NAME CHANGED 2023-02-16 CEBALLOS, Kimberly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207977105 2020-04-15 0455 PPP 6241 Wiley Street, Hollywood, FL, 33023
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 13750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13858.12
Forgiveness Paid Date 2021-02-19
2004687300 2020-04-29 0455 PPP 6241 WILEY ST, HOLLYWOOD, FL, 33023-1846
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 10302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33023-1846
Project Congressional District FL-24
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10426.7
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State