Search icon

BREAK THROUGH CONSULTING LLC - Florida Company Profile

Company Details

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

BREAK THROUGH 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L04000076065
FEI/EIN Number 203572970

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

Address: 1179 N Lion Cub Pt, Lecanto, FL, 34461, US
Mail Address: 1179 N Lion Cub Pt, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING GREGORY S Managing Member 1179 N Lion Cub Pt, Lecanto, FL, 34461
FREEMAN TONIRAYE E Managing Member 1179 N Lion Cub Pt, Lecanto, FL, 34461
FREEMAN TONIRAYE E Agent 1179 N Lion Cub Pt, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 1179 N Lion Cub Pt, Lecanto, FL 34461 -
REINSTATEMENT 2018-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 1179 N Lion Cub Pt, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2018-07-09 1179 N Lion Cub Pt, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2018-07-09 FREEMAN, TONIRAYE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2006-03-08 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State