Search icon

CONSILIUM ET ANIMUS I, LLC - Florida Company Profile

Company Details

Entity Name: CONSILIUM ET ANIMUS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSILIUM ET ANIMUS I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L07000068670
FEI/EIN Number 260512848

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

Address: 8500 WESTPHALIA ROAD, UPPER MARLBORO, MD, 20774, US
Mail Address: 8500 WESTPHALIA ROAD, UPPER MARLBORO, MD, 20774, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE THOMAS G Manager 8424 WESTPHALIA ROAD, UPPER MARLBORO, MD, 20774
MCKENZIE RICHARD L Managing Member 8424 WESTPHALIA ROAD, UPPER MARLBORO, MD, 20774
McKenzie G T Agent 7181 Gasparilla RD, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 McKenzie, G T -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7181 Gasparilla RD, Port Charlotte, FL 33981 -
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 8500 WESTPHALIA ROAD, UPPER MARLBORO, MD 20774 -
CHANGE OF MAILING ADDRESS 2017-01-23 8500 WESTPHALIA ROAD, UPPER MARLBORO, MD 20774 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-03
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2009-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State