Search icon

BREAKTHROUGH CONSULTING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BREAKTHROUGH CONSULTING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAKTHROUGH CONSULTING SOLUTIONS, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 09 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2021 (4 years ago)
Document Number: L06000028972
FEI/EIN Number 46-4753624

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

Address: 6314 Masters Blvd., Orlando, FL, 32819, US
Mail Address: 6314 Masters Blvd., Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
MEYER ROBERT H Manager 6314 Masters Blvd., Orlando, FL, 32819
MEYER LINDA F Manager 6314 Masters Blvd., Orlando, FL, 32819
Meyer Mark B Director 6314 Masters Blvd., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2021-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 6314 Masters Blvd., Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-01-15 6314 Masters Blvd., Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-02-28 CROSS STREET CORPORATE SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2011-02-28 BREAKTHROUGH CONSULTING SOLUTIONS, LLC -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-01-07 YOUR-SCENE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State