Entity Name: | CONSULTATIVE PROCESSING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CONSULTATIVE PROCESSING SOLUTIONS 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: | 15 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000068069 |
FEI/EIN Number |
61-1601866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 |
Mail Address: | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fitzgerald, Noah J | Agent | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 |
Fitzgerald, Noah James | Manager | 405 N Ocean Blvd, 602 Pompano Beach, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 405 N Ocean Blvd, 602, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Fitzgerald, Noah J | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-05 |
REINSTATEMENT | 2013-03-29 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State