Entity Name: | CEDAR BROOK CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEDAR BROOK 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: |
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: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L06000074195 |
FEI/EIN Number |
205279308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 Blease Loop, The Villages, FL, 32162, US |
Mail Address: | 1333 Blease Loop, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY WILLIAM L | Chief Executive Officer | 1333 Blease Loop, The Villages, FL, 32162 |
MONTGOMERY CHRISTINE L | President | 1333 Blease Loop, The Villages, FL, 32162 |
MONTGOMERY WILLIAM L | Agent | 1333 Blease Loop, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1333 Blease Loop, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1333 Blease Loop, The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1333 Blease Loop, The Villages, FL 32162 | - |
REINSTATEMENT | 2013-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | MONTGOMERY, WILLIAM L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-28 |
REINSTATEMENT | 2013-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State