Search icon

LEFT, RIGHT, LEFT CONSULTING,LLC - Florida Company Profile

Company Details

Entity Name: LEFT, RIGHT, LEFT CONSULTING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEFT, RIGHT, LEFT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L05000070259
FEI/EIN Number NOT APPLICABLE

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

Address: 1272 Ashville Highway, Monticello, FL, 32344, US
Mail Address: 1272 Ashville Highway, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY DANA Managing Member 1272 Ashville Highway, Monticello, FL, 32344
CROSBY DANA Agent 1272 Ashville Highway, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-12 LEFT, RIGHT, LEFT CONSULTING,LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1272 Ashville Highway, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2023-01-19 1272 Ashville Highway, Monticello, FL 32344 -
LC AMENDMENT AND NAME CHANGE 2021-04-26 OLIVE VISTA FARM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1272 Ashville Highway, Monticello, FL 32344 -
LC AMENDMENT 2016-07-11 - -
LC NAME CHANGE 2015-03-02 BLUE SKY BERRY FARM, LLC -
LC AMENDMENT 2011-05-24 - -
LC AMENDMENT AND NAME CHANGE 2007-01-09 KEY LIME DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Name Change 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
LC Amendment and Name Change 2021-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State