Search icon

THE FLORIDA CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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

THE FLORIDA CONSULTING GROUP, 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: 17 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000012054
FEI/EIN Number 030443187

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

Address: 10 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 10 SOUTH 7TH STREET, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDLEY RUSSELL Managing Member 4670 CARLTON DRIVE, UNIT #9, AMELIA ISLAND, FL, 32034
COURSON & STAM LLC Agent -
SCHUURMAN JAN Managing Member 4670 Carlton Dunes Drive, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 2398 SADLER RD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2011-03-02 COURSON & STAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-01-22 10 SOUTH 7TH STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2006-01-22 10 SOUTH 7TH STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-09-10 - -

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State