Search icon

BIJAM CONSULTING, LLC - Florida Company Profile

Company Details

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

BIJAM 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: 10 Jul 2009 (16 years ago)
Document Number: L09000067158
FEI/EIN Number 270553026

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

Address: 222 PLEASANT HILL DR., CLERMONT, FL, 34711, US
Mail Address: 222 PLEASANT HILL DR., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS REBECCA Chief Executive Officer 222 PLEASANT HILL DR., CLERMONT, FL, 34711
ROGERS REBECCA Agent 222 Pleasant Hill Dr., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028179 MAJESTIC MARKETING EXPIRED 2011-03-18 2016-12-31 - P.O. BOX 120975, CLERMONT, FL, 34711
G09000182798 STOP TO SMELL THE ROSES EXPIRED 2009-12-08 2014-12-31 - P.O. BOX 120975, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 222 Pleasant Hill Dr., CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 222 PLEASANT HILL DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-10-26 222 PLEASANT HILL DR., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State