Search icon

TEAM CONSULTING, LLC - Florida Company Profile

Company Details

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

TEAM 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: 17 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2009 (16 years ago)
Document Number: L08000088819
FEI/EIN Number 800471285

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

Address: 1364 Route 6, Carmel, NY, 10512, US
Mail Address: 1364 Route 6, Carmel, NY, 10512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarthy Edie Agent 2600 SW BOBALINK COURT, PALM CITY, FL, 34990
Endicott Kara Managing Member 330 Headwaters Drive, Lawrence, KS, 66049
Eldrige Brad Managing Member 1028 Rhode Island Street, Lawrence, KS, 66044
McCarthy Edie Managing Member 1364 Route 6, Carmel, NY, 10512

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 McCarthy, Edie -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 2600 SW BOBALINK COURT, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-12-03 1364 Route 6, Carmel, NY 10512 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-03 1364 Route 6, Carmel, NY 10512 -
LC AMENDMENT 2009-10-30 - -
REGISTERED AGENT NAME CHANGED 2009-10-02 CRAPO, EDWARD A -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 17722 SE 59 ST, MICANOPY, FL 32667 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-12-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State