Search icon

MIDGAARD CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MIDGAARD CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDGAARD 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000113785
FEI/EIN Number 262426311

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

Address: 800 BELLE TERRE PKWY., 200,116, PALM COAST, FL, 32164, US
Mail Address: 800 BELLE TERRE PKWY., 200,116, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMAN ANDREAS Managing Member 800 BELLE TERRE PKWY., 200,116, PALM COAST, FL, 32164
BOMAN ANDREAS N Agent 1 RICHLAND LANE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063603 MIDGAARD AVIATION EXPIRED 2013-06-24 2018-12-31 - 800 BELLE TERRE PKWY, UNIT 200-116, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2012-03-12 - -
REINSTATEMENT 2012-03-11 - -
REGISTERED AGENT NAME CHANGED 2012-03-11 BOMAN, ANDREAS NMR. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 1 RICHLAND LANE, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-16
REINSTATEMENT 2012-03-11
ANNUAL REPORT 2008-05-11
Florida Limited Liability 2007-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State