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. |
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 |
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 |
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 | - | - |
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