Entity Name: | FLORIDA DEALER CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA DEALER CONSULTANTS, 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: |
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: | 06 Dec 2007 (17 years ago) |
Document Number: | L07000121392 |
FEI/EIN Number |
352317764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SOUTH ROYAL POINCIANA BLVD, 702, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 700 SOUTH ROYAL POINCIANA BLVD, 702, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bales Mark | Vice President | 1 Reynolds Way, Kettering, OH, 45430 |
Walsh Chris | President | 1 Reynolds Way, Kettering, OH, 45430 |
Barras Norman | Chief Executive Officer | 6700 Hollister St, Houston, TX, 77040 |
Jackson James | Director | 6700 Hollister St, Houston, TX, 77040 |
Lugo Pam | Secretary | 6700 Hollister St, Houston, TX, 77040 |
Robinson Sheri | Chief Financial Officer | 6700 Hollister St, Houston, TX, 77040 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010308 | SOUTH CAROLINA EVR | EXPIRED | 2019-01-21 | 2024-12-31 | - | 700 SOUTH ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166 |
G17000046119 | SOUTH CAROLINA ELT | ACTIVE | 2017-04-27 | 2027-12-31 | - | 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166 |
G17000046111 | NEVADA ELT | ACTIVE | 2017-04-27 | 2027-12-31 | - | 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166 |
G16000027148 | ACDM | EXPIRED | 2016-03-14 | 2021-12-31 | - | 700 S ROYAL POINCIANA BLVD SUITE 701, MIAMI SPRINGS, FL, 33166 |
G15000043941 | VIRGINIA ELT | EXPIRED | 2015-05-01 | 2020-12-31 | - | 700 S ROYAL POINCIANA BLVD STE 701, MIAMI SPRINGS, FL, 33166 |
G14000109866 | NORTH CAROLINA ELT | EXPIRED | 2014-10-30 | 2024-12-31 | - | 700 S ROYAL POINCIANA BLVD,, STE 701, MIAMI SPRINGS, FL, 33166 |
G14000104097 | USAELT LIENS/ETR TAGS | EXPIRED | 2014-10-14 | 2019-12-31 | - | 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166 |
G14000051430 | CALIFORNIA ELT | EXPIRED | 2014-05-27 | 2024-12-31 | - | 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166 |
G13000068448 | SOUTHERN ELT | ACTIVE | 2013-07-08 | 2028-12-31 | - | 700 S ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166 |
G13000036111 | USA ELT | ACTIVE | 2013-04-15 | 2028-12-31 | - | 700 S. ROYAL POINCIANA BLVD, SUITE 701, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-26 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-26 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6667267204 | 2020-04-28 | 0455 | PPP | 700 S Royal Poinciana Blvd, Miami Springs, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State