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. |
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 |
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 | - |
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 | - |
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