Search icon

REVOLUTION FORWARD CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REVOLUTION FORWARD CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVOLUTION FORWARD CONSULTING GROUP, 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000106194
FEI/EIN Number 392064691

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

Address: 19046 BRUCE B. DOWNS BLVD, 132, TAMPA, FL, 33647
Mail Address: 19046 BRUCE B. DOWNS BLVD, 132, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCESE MIMI R Managing Member 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647
MCCANN ROBERT EIII President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
SALEH ALANA M Agent 10401 VILLA VIEW CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-12 10401 VILLA VIEW CIRCLE, TAMPA, FL 33647 -
REINSTATEMENT 2013-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-12 19046 BRUCE B. DOWNS BLVD, 132, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-11-12 19046 BRUCE B. DOWNS BLVD, 132, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2008-12-02
Florida Limited Liability 2007-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State