Search icon

LIVESTONE CONSULTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVESTONE CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: P09000062519
FEI/EIN Number 270617524
Address: 252 Crystal Grove Blvd,, Lutz, FL, 33548, US
Mail Address: 252 Crystal Grove Blvd,, Lutz, FL, 33548, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTONE GILAD B Director 16658 Remembrance Way, Land O Lakes, FL, 34638
LIVINGSTONE GILAD B President 16658 Remembrance Way, Land O Lakes, FL, 34638
Livingstone Gilad B Agent 252 Crystal Grove Blvd,, Lutz, FL, 33548
LIVINGSTONE GILAD B Secretary 16658 Remembrance Way, Land O Lakes, FL, 34638

Unique Entity ID

CAGE Code:
7BE00
UEI Expiration Date:
2020-02-19

Business Information

Division Name:
LIVESTONE CONSULTING, INC.
Division Number:
LIVESTONE
Activation Date:
2019-02-19
Initial Registration Date:
2015-01-20

Commercial and government entity program

CAGE number:
7BE00
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-20
CAGE Expiration:
2024-02-19

Contact Information

POC:
DONNA ST MARTIN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 252 Crystal Grove Blvd,, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-02-01 252 Crystal Grove Blvd,, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 252 Crystal Grove Blvd,, Lutz, FL 33548 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Livingstone, Gilad B -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54100.00
Total Face Value Of Loan:
54100.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
1270800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69100.00
Total Face Value Of Loan:
69100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$69,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,762.6
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $69,100
Jobs Reported:
8
Initial Approval Amount:
$54,100
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,439.42
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $54,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State