Search icon

SELONA CONSULTING GROUP, "LLC." - Florida Company Profile

Headquarter

Company Details

Entity Name: SELONA CONSULTING GROUP, "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELONA CONSULTING GROUP, "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: 27 Feb 2006 (19 years ago)
Date of dissolution: 26 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: L06000020749
FEI/EIN Number 204406239

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

Address: 1829 MADISON IVY CIR, APOPKA, FL, 32712, US
Mail Address: 10 HOPEWELL HOLLOW CT., PINE BUSH, NY, 12566
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SELONA CONSULTING GROUP, "LLC.", NEW YORK 3407628 NEW YORK

Key Officers & Management

Name Role Address
NARAIN HEMAN F Manager 1829 MADISON IVY CIR, APOPKA, FL, 32712
NARAIN JASMATTIE Managing Member 1829 MADISON IVY CIR, APOPKA, FL, 32712
NARAIN HEMAN F Agent 1829 MADISON IVY CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1829 MADISON IVY CIR, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 1829 MADISON IVY CIR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2009-11-13 1829 MADISON IVY CIR, APOPKA, FL 32712 -
LC AMENDMENT AND NAME CHANGE 2009-03-19 SELONA CONSULTING GROUP, "LLC." -
LC NAME CHANGE 2009-02-16 NEW YORK INSURANCE GROUP LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-07-26
ANNUAL REPORT 2010-01-28
LC Amendment and Name Change 2009-03-19
LC Name Change 2009-02-16
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-21
Florida Limited Liability 2006-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State