Search icon

SNB CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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