Search icon

APHELION CONSULTING LLC - Florida Company Profile

Company Details

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

APHELION 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L03000011385
FEI/EIN Number 450508284

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

Mail Address: 2887 OAK BLUFF WAY, OVIEDO, FL, 32765, US
Address: 3956 TOWN CENTER BOULEVARD, SUITE #201, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALBERT DWIGHT E Managing Member 3956 TOWN CENTER BOULEVARD, ORLANDO, FL, 32837
CALBERT DWIGHT E Agent 3956 TOWN CENTER BOULEVARD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 3956 TOWN CENTER BOULEVARD, SUITE #201, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 3956 TOWN CENTER BOULEVARD, SUITE #201, ORLANDO, FL 32837 -
PENDING REINSTATEMENT 2013-03-15 - -
PENDING REINSTATEMENT 2011-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-12 - -
CHANGE OF MAILING ADDRESS 2008-12-12 3956 TOWN CENTER BOULEVARD, SUITE #201, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2013-03-15
REINSTATEMENT 2008-12-12
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-09-30
ANNUAL REPORT 2004-04-30
Florida Limited Liability 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State