Search icon

DAVID BARLOW CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DAVID BARLOW CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID BARLOW 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: 24 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2023 (2 years ago)
Document Number: L09000061121
FEI/EIN Number 270450015

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

Address: 2303 LAUDERDALE CT., ORLANDO, FL, 32805, US
Mail Address: 5419 S Garth Ave, Los Angeles, CA, 90056, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOW DAVID Managing Member 5419 S Garth Ave, Los Angeles, CA, 90056
david barlow Agent 2303 Lauderdale ct, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139016 BARLOW CONSULTING GROUP EXPIRED 2009-07-27 2014-12-31 - 2303 LAUDERDALE CT., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-14 2303 Lauderdale ct, Orlando, FL 32805 -
REINSTATEMENT 2023-10-14 - -
CHANGE OF MAILING ADDRESS 2023-10-14 2303 LAUDERDALE CT., ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2023-10-14 david, barlow -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2013-04-02 - -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-29
REINSTATEMENT 2013-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State