Search icon

CONSUMER DEBT & CREDIT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER DEBT & CREDIT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER DEBT & CREDIT SERVICES, 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: 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000093714
FEI/EIN Number 800283348

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

Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA SISKA TATIANA Managing Member 1365 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141
SISKA PAUL A Managing Member 1365 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141
FRANQUI TOTTEN, LLP Agent Brickell Bayview Center, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062385 SUCREDITOPERSONAL.COM EXPIRED 2011-06-21 2016-12-31 - 3900 NW 79TH AVENUE, SUITE 222, DORAL, FL, 33166
G08289900181 SERVICIO NACIONAL DE DEUDAS Y CREDITO EXPIRED 2008-10-15 2013-12-31 - 3900 NW 79TH AVENUE, SUITE 228, DORAL, FL, 33166
G08277900153 DEUDAYCREDITO.COM EXPIRED 2008-10-03 2013-12-31 - CONSUMER DEBT & CREDIT SERVICES, LLC, 3900 NW 79TH AVENUE, SUITE 228, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 6815 BISCAYNE BLVD, STE 103-211, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-04-07 6815 BISCAYNE BLVD, STE 103-211, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-04-29 FRANQUI TOTTEN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 Brickell Bayview Center, 80 SW 8th Street, Suite 20000, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-06-21
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State