Entity Name: | FLORIDA SURVEY CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SURVEY 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: |
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: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000003678 |
FEI/EIN Number |
743247491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 Anderson drive, Mary Esther, FL, 32569, US |
Mail Address: | 271 Anderson Drive, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKLIN REBA L | Managing Member | 271 anderson drive, mary esther, FL, 32569 |
STEPHEN BURGESS V | Manager | 271 anderson drive, mary esther, FL, 32569 |
FRANKLIN REBA L | Agent | 271 anderson dr, mary esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 271 anderson dr, mary esther, FL 32569 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-27 | FRANKLIN, REBA L | - |
REINSTATEMENT | 2018-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 271 Anderson drive, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 271 Anderson drive, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2012-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-08-08 |
REINSTATEMENT | 2018-10-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-06-12 |
REINSTATEMENT | 2012-04-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State