Search icon

BEGDOURI CONSULTING LLC - Florida Company Profile

Company Details

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

BEGDOURI 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: 24 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L05000083899
FEI/EIN Number 203418031

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

Address: 1406 Mercantile Ct. Unit C, Plant city, FL, 33563, US
Mail Address: P.O. BOX 4, DOVER, FL, 33527, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGDOURI HAMZA Manager 20426 Carolina Cherry CT, TAMPA, FL, 33647
BEGDOURI HAMZA Agent 20426 Carolina Cherry CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 20426 Carolina Cherry CT, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1406 Mercantile Ct. Unit C, Plant city, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-04-11 1406 Mercantile Ct. Unit C, Plant city, FL 33563 -
LC NAME CHANGE 2013-04-08 BEGDOURI CONSULTING LLC -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State