Search icon

THE CONSUMER LAW CENTER LLC - Florida Company Profile

Company Details

Entity Name: THE CONSUMER LAW CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONSUMER LAW CENTER 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 30 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: L06000115625
FEI/EIN Number 260324192

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

Address: 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL, 33313, US
Mail Address: 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERMER DANIEL J RCVR 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL, 33313
STERMER DANIEL J Agent 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
MERGER 2009-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000090250. MERGER NUMBER 900000101939
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2008-12-22 STERMER, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2008-12-22 6600 N.W. 16TH STREET, SUITE 11, PLANTATION, FL 33313 -
LC AMENDMENT AND NAME CHANGE 2007-10-04 THE CONSUMER LAW CENTER LLC -
LC AMENDMENT 2007-02-06 - -

Documents

Name Date
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-08
LC Amendment and Name Change 2007-10-04
ANNUAL REPORT 2007-04-30
LC Amendment 2007-02-06
Florida Limited Liability 2006-12-04
Off/Dir Resignation 2006-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State