Search icon

APPLICATION DEVELOPMENT CONSULTANTS, LLC

Company Details

Entity Name: APPLICATION DEVELOPMENT CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 30 Aug 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M17000007486
FEI/EIN Number 59-2982835
Address: 401 E. Jackson Street, Suite 330, TAMPA, FL 33602
Mail Address: 401 E. Jackson Street, Suite 330, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
HINES, SHAMUS Chief Executive Officer 401 E. Jackson Street, Suite 330 TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011081 ITASCA RETAIL ACTIVE 2023-01-24 2028-12-31 No data 401 E JACKSON ST, STE 3300, TAMPA, FL, 33602
G23000011080 PINPOINT ACTIVE 2023-01-24 2028-12-31 No data 401 E JACKSON ST, STE 3300, TAMPA, FL, 33602
G22000082797 UPSHOP ACTIVE 2022-07-12 2027-12-31 No data 401 E JACKSON STREET, SUITE 3300, TAMPA, FL, 33602
G21000114168 SHOPPERKIT ACTIVE 2021-09-03 2026-12-31 No data 401 E JACKSON STREET, SUITE 3300, TAMPA, FL, 33602
G20000094309 APPLIED DATA CORPORATION ACTIVE 2020-08-03 2025-12-31 No data 401 E. JACKSON STREET, SUITE 3300, TAMPA, FL, 33602
G17000102336 APPLIED DATA EXPIRED 2017-09-13 2022-12-31 No data 13525 PRESTIGE PLACE, SUITE 102, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 401 E. Jackson Street, Suite 330, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-01-19 401 E. Jackson Street, Suite 330, TAMPA, FL 33602 No data
REINSTATEMENT 2023-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-17 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-01-19
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-06
Foreign Limited 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888647102 2020-04-12 0455 PPP 13528 Prestige Pl, Tampa, FL, 33635
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639900
Loan Approval Amount (current) 639900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 33
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 645983.43
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State