Entity Name: | CLIQUETECH CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLIQUETECH 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: | 07 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L06000013525 |
FEI/EIN Number |
562572184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 N. WOODWARD AVE., #10000, TALLAHASSEE, FL, 32313, US |
Mail Address: | 2036 Cheshire Dr, Hoffman Estates, IL, 60192, US |
ZIP code: | 32313 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALLBIZ AGENTS, LLC | Agent | - |
SHAH KAUSHAL | Managing Member | 2036 Cheshire Dr, Hoffman Estates, IL, 60192 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-08 | 75 N. WOODWARD AVE., #10000, TALLAHASSEE, FL 32313 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | SMALLBIZ AGENTS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 75 N. WOODWARD AVE., #10000, TALLAHASSEE, FL 32313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-03 | 75 N. WOODWARD AVE., #10000, TALLAHASSEE, FL 32313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-11-20 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State