Search icon

DEALER CONSULTING, LLC - Florida Company Profile

Company Details

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

DEALER 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: 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: 10 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000056196
FEI/EIN Number 270366267

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

Address: 4425 SW 52nd Circle, Ocala, FL, 34474, US
Mail Address: 4425 SW 52nd Circle, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT KEVIN Manager 4425 SW 52nd Circle, Ocala, FL, 34474
SCOTT DON C Manager 982 BUSTER PLACE, THE VILLAGES, FL, 32162
ROBSON, SCRIBNER & STEWART, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-12-30 4425 SW 52nd Circle, 107, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 4425 SW 52nd Circle, 107, Ocala, FL 34474 -
LC STMNT OF RA/RO CHG 2019-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-23 ROBSON, SCRIBNER & STEWART, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 MARY C SCRIBNE, CPA, 307 NE 36TH AVE #1, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2020-01-07
CORLCRACHG 2019-09-23
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State