Entity Name: | P. BARON CONSULTING & MORTGAGE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P. BARON CONSULTING & MORTGAGE 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. |
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: | 28 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2016 (9 years ago) |
Document Number: | L06000021346 |
FEI/EIN Number |
204392544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4873 FISKE CIRCLE, ORLANDO, FL, 32826, US |
Mail Address: | 4873 FISKE CIRCLE, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSY-BARON ELIZABETH | Manager | 4873 FISKE CIRCLE, ORLANDO, FL, 32826 |
Baron Patrick ESr. | President | 4873 FISKE CIRCLE, ORLANDO, FL, 32826 |
Millien Jean Felix Sabine Esq. | Agent | 1005 Lake Ave, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 1005 Lake Ave, SUITE 413, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2016-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-08 | Millien Jean Felix, Sabine, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State