Entity Name: | CONSULATE ENERGY AND CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSULATE ENERGY AND 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. |
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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L08000009360 |
FEI/EIN Number |
261838751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 NORTH ROCKY POINT DR SUITE 150A, TAMPA, FL, 33607 |
Mail Address: | PO BOX 471, CARSON CITY, NV, 89702 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERDIGALOV YURIY | Chief Executive Officer | 2182 S. FULTON CIR. #201, DENVER, CO, 80247 |
BAILEY M.J. | President | 4551 N. FRITILLARY CIR., BEL AIRE, KS, 67227 |
BILBRUCK SIR DANIEL | Secretary | 7075 VALMONT RD., BOULDER, CO, 80301 |
BILBRUCK SIR DANIEL | Treasurer | 7075 VALMONT RD., BOULDER, CO, 80301 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-30 | CONSULATE ENERGY AND CONSULTING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 3030 NORTH ROCKY POINT DR SUITE 150A, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 3030 NORTH ROCKY POINT DR SUITE 150A, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | REGISTERED AGENTS INC | - |
LC REVOCATION OF DISSOLUTION | 2014-05-07 | - | - |
VOLUNTARY DISSOLUTION | 2014-04-07 | - | - |
REINSTATEMENT | 2013-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
LC Amendment and Name Change | 2015-03-30 |
LC Revocation of Dissolution | 2014-05-07 |
VOLUNTARY DISSOLUTION | 2014-04-07 |
ANNUAL REPORT | 2014-04-01 |
REINSTATEMENT | 2013-12-12 |
ANNUAL REPORT | 2012-03-09 |
REINSTATEMENT | 2011-10-24 |
ANNUAL REPORT | 2009-03-17 |
Florida Limited Liability | 2008-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State