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