Search icon

CONSULTING SERVICES LLC - Florida Company Profile

Company Details

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

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: 16 Mar 2023 (2 years ago)
Document Number: L23000136118
FEI/EIN Number 61-2157806

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

Address: 7170 LIBERTY STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 7170 LIBERTY STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSULTING SERVICES 401(K) PLAN 2018 812329643 2019-09-10 CONSULTING SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 5083953018
Plan sponsor’s address 6526 S KANNER HWY #336, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing PETER NICHOLSON
Valid signature Filed with authorized/valid electronic signature
CONSULTING SERVICES 401(K) PLAN 2017 812329643 2018-10-02 CONSULTING SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 5083953018
Plan sponsor’s address 6526 S KANNER HWY #336, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing PETER NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PADRON YUSDELY Managing Member 7170 LIBERTY STREET, HOLLYWOOD, FL, 33024
PADRON YUSDELY Agent 7170 LIBERTY STREET, HOLLYWOOD, FL, 33024

Court Cases

Title Case Number Docket Date Status
CLIVE RUNNELS WELLMAN and THE ESTATE OF MARGARET ANN WELLMAN, Appellants vs. EMPIRE MITIGATION RESTORATION and CONSULTING SERVICES, LLC, Appellees. 6D2024-0621 2024-03-20 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-004302

Parties

Name MARGARET ANN WELLMAN
Role Appellant
Status Active
Name CLIVE RUNNELS WELLMAN
Role Appellant
Status Active
Name CONSULTING SERVICES LLC
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name EMPIRE MITIGATION RESTORATION
Role Appellee
Status Active
Representations ROBERT ALLEN HINGSTON Esq.

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to correct the record index is treated as a motion to supplement the record on appeal and is granted. Within three days from the date of this order, Appellants shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in their motion, with the supplemental record to be transferred to this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-10-28
Type Record
Subtype Supplemental Record Redacted
Description GARZA - SUPP. 1 - REDACTED - 23 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Motion to Supplement the Record on Appeal
On Behalf Of EMPIRE MITIGATION RESTORATION
Docket Date 2024-08-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MARGARET ANN WELLMAN
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to Motion to Change the Style of the Case
On Behalf Of EMPIRE MITIGATION RESTORATION
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Motion for Correction of Appeals Master Index (Motion to Supplement Record)
On Behalf Of EMPIRE MITIGATION RESTORATION
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO CHANGE THE STYLE OF THE CASE
On Behalf Of CLIVE RUNNELS WELLMAN
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EMPIRE MITIGATION RESTORATION
View View File
Docket Date 2024-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description *treated as a motion to supplement the record. * MOTION FOR CORRECTION OF APPEALS MASTER INDEX ORIGINAL RECORD ON APPEAL
On Behalf Of CLIVE RUNNELS WELLMAN
Docket Date 2024-06-19
Type Brief
Subtype Amended Initial Brief
Description 2nd Amended Initial Brief
On Behalf Of CLIVE RUNNELS WELLMAN
View View File
Docket Date 2024-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CLIVE RUNNELS WELLMAN
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description GARZA - REDACTED - 368 PAGES
On Behalf Of KEVIN KARNES, CLERK
View View File
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CLIVE RUNNELS WELLMAN
View View File
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CLIVE RUNNELS WELLMAN
View View File
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of CLIVE RUNNELS WELLMAN
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Ack letter
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLIVE RUNNELS WELLMAN
Docket Date 2024-03-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-10-22
Type Order
Subtype Order Changing Case Style
Description Appellants' motion to change the style of the case is granted. The estate of Margaret Ann Wellman is substituted as Appellant in place of Margaret Ann Wellman.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' motion to correct the record index, which is treated as a motion to supplement the record, within ten days from the date of this order.
View View File
Docket Date 2024-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
Florida Limited Liability 2023-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466437309 2020-04-30 0455 PPP 4751 W. Bay Blvd Unit 1901, ESTERO, FL, 33928
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4163
Loan Approval Amount (current) 4163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4191.91
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State