Entity Name: | SNB CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNB 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: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000002676 |
FEI/EIN Number |
208192337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 282 PROMRNADE CIRCLE, LAKE MARY, FL, 32746, US |
Mail Address: | 282 PROMENADE CIRCLE, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE STEPHEN | Managing Member | 282 PROMENADE CIRCLE, LAKE MARY, FL, 32746 |
BLAKE PAULA | Managing Member | 282 PROMENADE CIRCLE, LAKE MARY, FL, 32746 |
BLAKE STEPHEN | Agent | 282 PROMENADE CIRCLE, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09008900435 | CHARACTER SALES | EXPIRED | 2009-01-08 | 2014-12-31 | - | 3621 MESSINA DR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 282 PROMRNADE CIRCLE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 282 PROMRNADE CIRCLE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 282 PROMENADE CIRCLE, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State