Search icon

ABOVE THE LINE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ABOVE THE LINE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE THE LINE 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: 23 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L01000018413
FEI/EIN Number 651146891

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

Mail Address: 2319 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
Address: 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYALE MANAGEMENT SERVICES INC Agent 2319 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311
RALBY MICHAEL Managing Member 2319 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 2319 N ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-09-17 ROYALE MANAGEMENT SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-05 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-09-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State