Search icon

FYI CONSULTING, LLC - Florida Company Profile

Company Details

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

FYI 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: 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: 04 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L08000012338
FEI/EIN Number 261903640

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

Address: 3848 Sun City Center Blvd., Ruskin, FL, 33573, US
Mail Address: 3848 Sun City Center Blvd., Ruskin, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS Joseph G President 3848 Sun City Center Blvd., Ruskin, FL, 33573
Rogers Shari L Auth 3848 Sun City Center Blvd., Ruskin, FL, 33573
ROGERS Joseph G Agent 3848 Sun City Center Blvd., Ruskin, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1606 Mira Lago Circle, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1606 Mira Lago Circle, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2025-02-04 1606 Mira Lago Circle, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2022-07-13 3848 Sun City Center Blvd., #104 86, Ruskin, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 3848 Sun City Center Blvd., #104 86, Ruskin, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 3848 Sun City Center Blvd., #104 86, Ruskin, FL 33573 -
REGISTERED AGENT NAME CHANGED 2021-04-07 ROGERS, Joseph G -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-07-13
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State